ML010800015

From kanterella
Jump to navigation Jump to search
State Pollutant Discharge Elimination System (SPDES) Permit Reports
ML010800015
Person / Time
Site: Indian Point 
Issue date: 03/12/2001
From: Barrett R
Entergy Nuclear Operations
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
-RFPFR, IPN-01-021
Download: ML010800015 (26)


Text

Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.

Indian Point 3 NPP eO. Box 308 Buchanan, NY 10511 Tel 914 736 8001 Fax 736 8012 Robert J. Barrett Vice President, Operations-IP3 March 12, 2001 IPN-01-021 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Mail Stop 0-P1 -17 Washington, D.C. 20555-0001

SUBJECT:

Indian Point 3 Nuclear Power Plant Docket No. 50-286 License No. DPR-64 State Pollutant Discharge Elimination System (SPDES) Permit Reports

Dear Sir:

The purpose of this letter is to transmit copies of reports on violations of the SPDES Permit and modifications to the SPDES Permit for the year 2000 in accordance with Section 3.2 of the Non-Radiological Environmental Protection Plan Technical Specifications. Attachment 1 contains reports on violations of the SPDES Permit. In accordance with NRC Staff request, these include excursions from the SPDES Permit effluent limits, regardless of whether or not the excursion resulted in a Notice of Violation by the New York State Department of Environmental Conservation (NYSDEC). contains a November 20, 2000 SPDES permit modification that was issued as part of the transfer of ownership of Indian Point 3. The Annual Environmental Protection Plan Report for the Indian Point Station, scheduled for submittal by May 1, 2001, will discuss why this modification was not forwarded within the 30 day period required by our Technical Specifications.

If you or your staff have any questions regarding this matter, please contact Mr. Ken Peters at (914) 736-8029. Entergy is making no commitments in this letter.

Vic resident Operations Indian Point 3 Nuclear Power Plant cc:

see next page Do

Docket No. 50-286 IPN-01-021 Page 2 of 2 Attachments as stated cc:

Mr. Hubert J. Miller Regional Administrator Region 1 U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406-1415 Mr. George Wunder, Project Manager Project Directorate I-1 Division of Reactor Projects - 1/11 U.S. Nuclear Regulatory Commission Mail Stop 8C4 Washington, D.C. 20555 U.S. Nuclear Regulatory Commission Resident Inspector's Office Indian Point 3 Nuclear Power Plant

Docket No. 50-286 IPN-01 -021 SPEDES Permit Violations For Year 2000

February 24, 2000 Efl Consolidated Edison Company of Now York, Inc.

Indian Point Station Broadway & Bleakley Avenue Buchanan, New York 10511-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed Compliance Programs 50 Wolf Road - Room 340 Albany, New York 12233-3506 Re:

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison - Indian Point Unit I and Unit 2 New York Power Authority Indian Point Unit 3 Gentlemen:

Enclosed are the Discharge Monitoring Reports (DMR) for the month of January 2000.

Explanation for deviations from the permitted circulator flows are forwarded to the Department of Environmental Conservation as they occur and, therefore, are not enclosed.

If you have any questions regarding this submission, please contact Mr. Reynolds J. Burns of Con Edison (914)734-5605 or Mr. Matthew Kerns of New York Power Authority at (914) 736-8452.

Very truly yours, Keith Barouch Env., Health & Safety Manager Indian Point Station Con Edison Units I & 2 Enc.

/paa

March 17, 2000 Coi Consolidated Edison Company of New York, Inc.

C on Indian Point Station Broadway & Bleakley Avenue Buchanan, New York 10511-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed Compliance Programs 50 Wolf Road - Room 340 Albany, New York 12233-3506 Re:

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison -.Indian Point Unit 1 and Unit 2 New York Power Authority Indian Point Unit 3 Gentlemen:

Enclosed are the Discharge Monitoring Reports (DMR)for the month of February 2000. Two separate event reports are attached for non-compliance. One report of non-compliance is associated with maintenance of the required head differential in the site discharge canal. The second event is associated with an occurrence at the New York Power Authority Unit 3 Facility.

Explanation for deviations from the permitted circulator flows are forwarded to the Department of Environmental Conservation as they occur and, therefore, are not enclosed.

If you have any questions regarding this submission, please contact Mr. Reynolds J. Burns of Con Edison (914)734-5605 or Mr. Matthew Kerns of New York Power Authority at (914) 736-8452.

Very truly yours, Keith Barouch Env., Health & Safety Manager Indian Point Station Con Edison Units I & 2 Enc.

.5*lI,.*I~f'N New York State Department of Environmental Conservation Division of Water Report of Noncompliance Event To
DEC Water Contact Ces are Manfredi DEC Region:

3 "5 Day V

Permit Violation Order Violation Anticipated Noncompliance Bypass/Overflow SECTION 2 SPDE* #:

NY-0004472 Facility: New York Power Authority - Indian Point 3 Date of Noncompliance:

2/18/00 Location Q rr eatment Unit, otPump Station): 001 Description of Noncompliance(s) and cause(s):

On 2/18 at 9 am, it was noted that we were unable to maintain the required 1.75 foot head differential between the discharge canal and the river height. The fall in canal level was the result of the securing of the 3 running circulating water pumps at IP2. Attempts to adjust the ports to achieve the 1.75 feet, within the required four hours were unsuccessful.

Has event ceased?

Q (No) If so, when?

4-6 pm Start date, time of event:

2/18/00 9:00 (PN)

Date, time oral notification made to DEC?

Was event due to plant upset?

(Yes) O SPDES limits violated?

(No)

End date, time of event 2/18/00 6:00 (AMG N/A (AM) (PM)

DEC Official contacted:

Immediate corrective actions: Temporarily increased flow and then initiated manual manipulation of the gates at the discharge ports.

Preventive (long term) corrective actions: - Investigation and repair of the motors designed to move the gates. Also, we plan to initiate a routine preventative maintenance activity which will include periodic movement of the gates help prevent future binding of the gates.

SECTION 3 Complete this section if the event was a bypass:

BypassAmount:

Was prior DEC authorization received for this event?

(Yes) (No)

DEC Official contacted:

Date of DEC approval:

Describe event in "description of noncompliance and cause" area in Section 2. Detail the start and end dates and times in Section 2 also.

SECTION 4 Facility Representative: Ken Peters

Title:

Licensing Manager Date: 3/3/00 Phone#: (914) 736-8029 Fax#:

(914) 736-8769 Report Type:

Mr. John Marra NYSDEC SPDES Permit Program 50 Wolf Road Albany, NY 12233 Re: 5-day Non-compliance Report SPDES # NY0004472 As required general condition 5.b. of the above-referenced SPDES permit, Con Edison is providing written non-compliance notification. Con Edison first became aware of the circumstances on February 26, 2000.

On February 26 at approximately 1220 hrs, the New Power Authority (operator of Indian Point Unit 3) noticed a release of domestic sewage from a ruptured clean out plug. The sewage spilled out onto an asphalt parking lot and approximately five (5) gallons of sewage entered a storm drain which empties into the discharge canal, which discharges to the Hudson River at Buchanan, NY, NYPA operations (V Declemente) notified NYSDEC Region 3 (Ms. Wehrfrtck) on Feb 26 regarding the 5 gallon sewage release.

The ruptured line was isolated and the clean out plug replaced. All sewage that did not enter the discharge canal was contained on an asphalt parking lot and placed in 55 gallon drums. The sewage was removed by a vendor with a permit to discharge the sewage to the sewage treatment facility in Buchanan, NY.

If you require additional information, please call me at (914) 271-7353 or e-mail me at keppelr@coned.com.

April 18, 2000

  • dl Consolidated Edison Company of New York, Inc.

B j Indian Point Station Broadway & Bleakley Avenue Buchanan, New York 10511-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed Compliance Programs 50 Wolf Road - Room 340 Albany, New York 12233-3506 Re:

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison - Indian Point Unit 1 and Unit 2 New York Power Authority Indian Point Unit 3 Gentlemen:

Enclosed are the Discharge Monitoring Reports (DMR) for the month ofKMarch 20092 Explanation for deviations from the permitted circulator flows are forwarded-to-fihe Department of Environmental Conservation as they occur and, therefore, are not enclosed. One event report is attached for a non-compliance associated with an occurrence at the Con Edison Unit 2 Facility.

If you have any questions regarding this submission, please contact Mr. Reynolds J. Bums of Con Edison (914)734-5605 or Mr. Matthew Kerns of New York Power Authority at (914) 736-8452.

Very truly yours, Keith Barouch Env., Health & Safety Manager Indian Point Station Con Edison Units 1 & 2 Enc.

/paa

SECTION 2 SPDES #: NY-0004472 Date of noncompliance:

03 / 27 / 00 Facility. Con Edison - Indian Point Generating Station Units 1 &2 Location (Outfall, Treatment Unit, or Pump Station) : Storm Water Discharge Description of noncompliance(s) and cause(s):

Water that was pumped out of one storm drain manhole was discharged to an adjacent storm drain manhole. The water that was transferred via this process was turbid. The storm drain system at the Indian Point site eventually discharges to the Hudson River.

Has event ceased? (Yes) (No) If so, when?

03 /27 / 00 Was event due to plant upset? (Yes)

SPDES limits violated? (Yes)

Start date, time of event: 03 / 27 / 00, 01: 00 (AM)

End date, time of event: 03 /27 /00

, 01 : 10 (AM)@

Date, time oral notification made to DEC 03 / 27 /00

, 01: 10 (AM)(P DEC Official contacted:

Mr. Stephen Sellinger Immediate corrective actions:

non-compliance event.

Storm water transfer operation was immediately ceased upon identification as a potential Preventive (long term) corrective actions:

The process of transferring water out of the storm water manholes and directly into an outfall that eventually discharges to the Hudson River will not take place. It has been communicated to the work crews that this type of activity is not permitted.

SECTION 4 Facility Representative:

Keith B arouch

Title:

Environmental Manager Date: 04 / 06 / 00 Fax#:(914) 736 -

5562 3506-101 (12/93)

Phone#:( 914 ) 734 - 5674

May 25, 2000 Consolidated Edison Company of New York, Inc.

C Mfl Indian Point Station RIfln Broadway & Bleakley Avenue Buchanan, New York 10511-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed. Compliance Programs 50 Wolf Road - Room 340 Albany,'New York 12233-3506 Re:

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison - Indian Point Unit 1 and Unit 2 New York Power Authority Indian Point Unit 3 Gentlemen:

Enclosed are the Discharge Monitoring Reports (DMR) for the month of t

<.2000.1 Explanation for deviations from the permitted circulator flows are forwarded to the Department of Environmental Conservation as they occur and, therefore, are not enclosed.

If you have any questions regarding this submission, please contact Mr. Reynolds J. Burns of Con Edison (914)734-5605 or Mr. Matthew Kerns of New York Power Authority at (914) 736-8452.

Very truly yours, Keith Barouch Env., Health & Safety Manager Indian Point Station Con Edison Units I & 2 Enc.

/paa

June 28, 2000

  • fl Consolidated Edison Company of New York, Inc.

Indian Point Station Broadway & Bleakley Avenue Buchanan, New York 10511-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed Compliance Programs 50 Wolf Road - Room 340 Albany, Nkw York 12233-3506 Re.

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison - Indian Point Unit 1 and Unit 2 New York Power Authority Indian Point Unit 3 Gentlemen:

Enclosed are the Discharge Monitoring Reports (DMR)for the month of May 2000.;

Explanation for deviations from the permitted circulator flows are forwarde1to the Department of Environmental Conservation as they occur and, therefore, are not enclosed.

If you have any questions regarding this submission, please contact Mr. Reynolds J. Burns of Con Edison (914)734-5605 or Mr. Matthew Kerns of New York Power Authority at (914) 736-8452.

Very truly yours, Keith Barouch Env., Health & Safety Manager Indian Point Station Con Edison Units 1 & 2 Enc.

/paa

July 21, 2000 Consolidated Edison Company of New York, Inc.

C m

Indian Point Station Broadway & Bleakley Avenue his h3 Buchanan, New York 10511-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed Compliance Programs 50 Wolf Road Room 340 Albany, New York 12233-3506 Re:

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison - Indian Point Unit 1 and Unit.2 New York Power Authority Indian Point Unit 3 Gentlemen:

Enclosed are the Discharge Monitoring Reports (DMR) for the month of June 2000.

Explanation for deviations from the permitted circulator flows are forwarded to the Department of Environmental Conservation as they occur and, therefore, are not enclosed.

If you have any questions regarding this submission, please contact Mr. Reynolds J. Burns of Con Edison (914)734-5605 or Mr. Matthew Kerns of New York Power Authority at (914)736-8452.

Very truly yours, Keith Barouch Environmental Health & Safety Manager Indian Point Station' Con Edison Units I & 2 Attachment

/paa

August 22, 2000 d

Consolidated Edison Company of New York, Inc.

"Indian Point Station i

Broadway & Bleakley: Avenue E

Buchanan; New York 105i1-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed Compliance Programs 50 WolfRoad -*Room 340 Albany, New York 12233-3506 Re:

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison - Indian Point Unit I and Unit 2 New York Power Authority Indian Point Unit 3 Gentlemen:

"Enclosed are the Discharge Monitoring Reports (DMR)for the month of July 2000.

Explanation for deviations from the permitted circulatorflows are forwarded to the Department of Environmental Conservation as they occur and, -(herefore, are not enclosed.

If you have any questions regarding this submission, please contact Mr. Reynolds L Burns of Con Edison (914)734-5605 or Mr.*MathwKerns ofNew YorkPower Authori'iaýf(914)736-8452.

Very truly yours, Keith Barouch Environmental Health & Safety Manager Indian Point Station Con Edison Units ] & 2 Attachment

/paa

September 18, 20 0 Consolidated Edison Company of New York, Inc.

Indian Point Station Broadway & Bleakley Avenue Buchanan, New York 10511-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed Compliance Programs 50 Wolf Road - Room 340 Albany, New York 12233-3506 Re:

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison - Indian Point Unit 1 and Unit 2 New York Power Authority Indian Point Unit 3 Gentlemen:

Enclosed are the Discharge Monitoring Reports (DMR)for the month ofAuugust 2000.

Explanation for deviations from the permitted circulator flows are forwarded to the Department of Environmental Conservation as they occur and, therefore, are not enclosed.

If you have any questions regarding this submission, please contact Mr. Reynolds J. Burns of Con Edison (914)734-5605 or Mr. Matthew Kerns of New York Power Authority at (914)736-8452.

Very truly yours, Keith Barouch Environmental Health & Safety Manager Indian Point Station Con Edison Units ] & 2 Attachment

/paa

October 19, 2000 Consolidated Edison Company of New York, Inc.

Indian Point Station Broadway & Bleakley Avenue Buchanan, New York 10511-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed Compliance Programs 50 Wolf Road - Room 340 Albany, New York 12233-3506 Re:

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison - Indian Point Unit I and Unit 2 New York Power Authority Indian Point Unit 3 Gentlemen:

Enclosed are the Discharge Monitoring Reports (DMR) for the month of September 2000..

Explanation for deviations from the permitted circulator flows are forwarded to the Department of Environmental Conservation as they occur and, therefore, are not enclosed.

If you have any questions regarding this submission, please contact Mr. Thomas Teague of Con Edison (914)734-5791 or Mr. Matthew Kerns of New York Power Authority at (914)736-8452.

Very truly yours, Keith Barouch Environmental Health & Safety Manager Indian Point Station Con Edison Units 1 & 2 Attachment

/paa

November 14, 2000 Consolidated Edison Company of New York, inc.

Indian Point Station Broadway & Bleakley Avenue "Buchanan, New York 10511-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed Compliance Programs 50 Wolf Road - Room 340 Albany, New York 12233-3506 Re:

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison - Indian Point Unit I and Unit 2 New York Power Authority Indian Point Unit 3 Gentlemen:

Enclosed are the Discharge Monitoring Reports (DMR) for the month of October 2000.

Explanation for deviations from the permitted circulator flows are forwarded to the Department of Environmental Conservation as they occur and, therefore, are not enclosed.

If you have any questions regarding this submission, please contact Mr.Thomas Teague of Con Edison (914)734-5791 or Mr. Matthew Kerns of New York Power Authority at (914)736-8452.

Very truly yours, Keith Barouch Environmental Health & Safety Manager "Indian Point Station Con Edison Units 1 & 2 Attachment

/1aa

December 18, 2000

  • fl Consolidated Edison Company of New York, Inc.

Indian Point Station 14"n Broadway & Bleakley Avenue Buchanan, New York 10511-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed Compliance Programs 50 Wolf Road - Room 340 Albany, New York 12233-3506 Re:

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison - Indian Point Unit 1 and Unit 2 New York Power Authority Indian Point Unit 3 Gentlemen:

Enclosed are the Discharge Monitoring Reports (DMR)for the month of November 2000.

Explanation for deviations from the permitted circulator flows are forwarded to the Department of Environmental Conservation as they occur and, therefore, are not enclosed.

If you have any questions regarding this submission, please contact Mr. Thomas Teague of Con Edison (914)734-5791 or Mr. Matthew Kerns of New York Power Authority at (914) 736-8452.

Very truly yours, Keith Barouch Env., Health & Safety Man.,ger Indian Point Station.

Con Edison Units 1 & 2 Enc.

/) ac

New York State Dep2artment of Environmental Conservation Division of Water Report of Noncompliance. Event To: DEC Water Contact Cesare Manfredi DEC Region:

3 Report Type:

5 Day Permit Violation Order Violation Anticipated Noncompliance Bypass/Overflow SECTION 2 SPDS #: NY___________

... Facility:

A)eVc-kW I',{ogt.-S" zj, 12,tS /o,,r Date of noncompliance:

0 I

0 Location (Outfall, Treatment Unit. or Pump Station):

ckTeq.,LL 01 L Description of noncompliance(s) And cause(s): -77f V_6_M_.'

&XOA4) 544101-6 AX04 voO7-L O/ tWf5 A7(SfT r7IM S.......

OA1D WA 1'/

FI-rS 7*,'S 7:LE4*) *,- 4.-e/.

~u.1W *',aJL/rtk 1w*

sz/eZ) Fez-r~e

////oA

  1. TF4acOTI VO7-

-Joi C a-r1AW0Jr, C

7we* i Flas event ceased? (Yes) (No)

If so, when? ________Was event due to plant upset? (Yes) *13 SPDES limits violated? (Yes)

Start date, time of event:

/

I

,. ________ (AM) (PM) End date, time of event:

/

I (AM) (PM)

Date, time oral notification made to DEC?

t,/

I (AM) (PM)

DEC Official contacted:

Immediate.corrective actions: 7W 6 & /-* t J6-7 C m7. 41fO- '

- oi P

-/s c

g qs r-A &, "

4(

PI'eventive"(long term) corrective actions:

Di 710o L.C 4LLr13 t

/,t E

.Sr I5*t7.

  • H(7)

£/Au*&

CL.*

II I

I Ia i

SAf1 L

-f)&fij "4 V-

,?V

/C0 A'e Te-A7/e7b, "e

)16 3

I I

Sr~e 4FC.1CA-oUCI0

aOo0

-7/:j

Ný&V/

1 eg.)O^0119N

~,1~D CompIlete this section if event was a bypass:

Bypass amount:

Was prior DEC authorization received for this event? (Yes) (No)

DEC Official contacted:

Date of DEC approval:

I I

Describe event In "Description of noncompliance and cause" area in Section 2. Detail the start and end dates and times in Section 2 also.

SECTION 4 Facility Representative:

k'*A, 1

-el,?/5 Tit Phone C:(

y/- I

. Fo,

le: Z I

/t14'C, Date: -/c~

(/3,00 Faxlh N

i: / 1736

ý'6

January 22, 2001 Consolidated Edison Company of New York, Inc.

C M

Indian Point Station Broadway & Bleakley Avenue Buchanan, New York 10511-1099 NYSDEC - Division of Water SPDES Compliance Information Section Bureau of Watershed Compliance Programs 50 Wolf Road - Room 340 Albany, New York 12233-3506 Re:

Monthly Discharge Monitoring Report Permit #NY0004472 Con Edison - Indian Point Unit I and Unit 2 New York Power Authority Indian Point Unit 3 Gentlemen:

Enclosed are the Discharge Monitoring Reports (DMR)for the month of December 2000.

Explanation for deviations from the permitted circulatorflows are forwarded to the Department of Environmental Conservation as they occur and, therefore, are not enclosed.

If you have any questions regarding this submission, please contact Mr. Thomas Teague of Con Edison (914)734-5791 or Mr. Matthew Kerns of New York Power Authority at (914) 736-8452.

Very truly yours, Keith kavrouch Env., Health & Safety Manager Indian Point Station Con Edison Units 1 & 2 Enc.

/paa

Docket No. 50-286 IPN-01 -021 SPEDES Permit Modifications For Year 2000

New York State Department of Environmental Conservation Division of Environmental Permits, Region 3 21 South Putt Corners Road, New Paltt, Xkw York 12561-1696 Phone: (914) 256-3053

  • FAX: (914)255-3042 Website: www.dec.state.ny.as John P. Cah=

K Comm*,sionef November 20,2000 Mr, Michael R. Kansler Senior Vice President and Chief Operating Officer Entergy Nuclear Indian Point 3, LLC Blcaldy Avenue and Broadway Buchanan, New York 10511 Re:

Indian Point Unit 3 Nuclear Power Station

()EC.No. 3-5522-00105/00008)

Permit Transfers and Mo~dification

Dear Mr. Kansler:

Enclosed herewith please find an executed permit tmnsfer which transfers the following permits to Entergy Nuclear Indian Point 3, LLC:

iHazardous Waste Permit: DEC Permit No. 3-5522-00105/00008.

Air Certificates to OpeMate: DEC Permit No. 3-5522-00105/0009.

Protection of Water/ Water Quality Certification: DEC Permit No. 3-5521-00105/0001 9..

State Pollutant Discharge Elimination System (SPDESS): DECPermit No.3.5522/00 011/4&8 (NY-0004472)

This letter also serves as approval of the SPDES modification request by the New York Power Authority to discharge stormwater runoff collected within a secondary containment structure associated with chemical bulk storage transfer station operations at the facility. This SPDES modification request was submitted on July 10, 2000 and determined to be complete on September.

27, 2000. The approved pemidt pages (6 of 19, 12A of 19, 12D of 19, 12C of 19) are enclosed herewith. These pages should be incorporated into the original and all copies of the SPDES permit.

Entergy Nuclear Indian Point 3, LLC is responsible for maintaining all permits and complying with all terms and conditions contained in thesepermits. Renewalapplications for SPDES and Hazardous Waste permits must be submitted at least 180 days prior to the expiration date.

Please feel free to call me at (845) 256-3053 if you have any questions regarding any of the permits or your obligations under these permits.

Sincerely, William E. Steidle Deputy Regional Permit Administrator

.t

Mr. Michael R. Kansler November 17, 2000 Page 2 Distribution (w/ permit transfer):

W. Slade, New York Power Authority (w/ modified SPDBS pages)

Mayor, Village of Buchanan Supervisor, Town of Cortlandt P. Henner, Esq.

USEPA, Region 2 (wt modified SPDES pages)

Westchester County Department of Health (w/ modified SPDES pages)

M. Moran E. Stoutenburgh D. Cordisco R. Stanton T. KiUeen J. Isaacs A. Kahnle C. Manfredi J. Marcogliese (w/ modified SPDES pages)

J. Sama, Albany (1750)

PL 14anna+/-ord, Albany - 3505 (w/ modified SPDES pagaw)

P. Kolakowski, Albany - 3505 (w/ modified SPDES pages)

V. Gallo, Albany (1500)

UFA 3-5522/00011 SPDES No.: NY.000 4472 Part 1, Page6 of 19 Modified:

09/30/99.

M~odiftea: 11/20/00 I

EFFLUENT LIMITATIONS AND MONITORING REQUIREMENTS During the period beginning Novambe, 20,, 2000 and lasting until oermit-exiration the discharges from the permitted facility shall be limited and monitored by the permittee as specified below:

Minimum Monitoring Requirements Outfall Number &

uiscnarge iamnauons iMeasurement ra mpie Effluent Parameter.

Di

q.

Daily AV DaILY Max.

Units Frenuency Tvoe 01 K - Filter Backwash Flow Monitor Monitor GPD Weekly Instantaneous 001 C Flow Monitoring Only MGD Monthly Instantaneous 001-L - Condensate Polisher System Effluent and Stormwater Runoff from Chemical Bulk Storage Secondary Cornainment Flow Monitor Monitor GPD Weekly Instantaneous pH (Range 6.0-9.0)

SU Monthly Grab Chlorine, Total Residual NA Monitor mng1 Monthly Grab 01 N - Reverse Osmosis Relect Flow Monitor Monitor GPO Weekly Instantaneous Oil & Grease NA 15 m911 Weekly Grab Total Suspended Solids 30 50 mg/i Weekly Grab 002-009 - Un contaminated Stormwater Dischar0e No monitoring required

Effective Date:

November 20, 2000 UPA #3-5522/00 '.ol SPOES No.: NY 0004472 Part 1. Paqeý I2B of 1

6.

The OMP plan shall be documented in narrative fornm and shall include any necessary plot plans, drawings or maps. Othe documents already prepared for the facility such as a Safety Manual or a Spill Prevention, Control and Counterneasure (SPCC) plan may be used as part of the plan and may be incorporated by reference. USEPA guidance for de velopmcnt o; storm water elements of the BMP is available in the September 1992 manual "StOrm Water Management for Industriai Activities," USEPA Office ofWaterPublication EPA 832-R-92-006 (availablefrom NTIS, (703)487-4650, order number PB 92235969). A copy of the BMPplan shall be maintained at the faciliry and shall be available to authorized Department representatives upon request. As a minimum, the plan shall include the following BMP's:

a. BMP Committee
e. Inspections and Records
i. Security
b. Reporting of BMP Incidents
f. Preventive Maintenance
j. Spill prevention & response
c. Risk Identification & Assessment
g. Good Housekeeping k-Erosion & sediment control
d. Employee Training
h. Materials Compatibility 17 Management ofrunoff
7.

The BMP plan shall be reviewed annually and shall be modified whenever: (a) changes at the facility materially increast.

the potential for significant releases oftoxfic or hezardous poliutants, (b) actual releases indicate the plan is inadequate or (c) a letter from the Regional Water Engineer highlights inadequacies in the plan..

8.

FacilitIes with pEtroleum aninor Chemical Bulk Siraoe (PBS and CSI Areas; Compliance must be maintained with all applicable regulations including those involving releases, registration,'handling.

and storage (6NYCRR 595-599) and(6NYCRR 612-614). Stormwater dischwgesfrnm handling and storage areas should be eliminated where practical.

a. Soil. Cleangu - All spilled.or leaked substances must be removed from secondary containment systems as quickly aO practical. and in all casts within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br />. The containment system must be thoroughly cleaned to remove any residua contamination which could cause contamination ofstormwaterand the resulting discharge of pollutants to waters of the State. Following spill cleanup the affected area must be completely flushed with clean water three times and the water removed after each flushing for proper disposal in an on-site or off-site wastewater treatinent plant permitted to discharge such wastewater. Alternatively, the pennittee may test the first batch of stormniater following the spill cleanup to determine discharge acceptability. If the water contains no pollutants it mk" be discharged. Otherwise it must be disposed of as noted above. See Discharge Monitoring below for the list ofparameters to be sampled for.
b. Discharuc Oneration -Stormwatcr must be removedbefore it compromises therequired containment system capacity Each dischargv may onlyproceed with thp priorapproval ofthepennitree suaffpcrsonresponsible forensuring compliance with this permit. Bulk storage secondary containment drainage systems must be locked in a closed position except when the operator is in the process of draining accumulated storrnwater. Tr-nsferarea secondary containment drainage systems must be locked in a closed position during all transfers and must not be reopened unless the transfer area is clean of contaminants.

Stormwater discharges from secondary containament systems should be avoided during periods of precipitation. A logbook shall be maintained on-site noting the date. time and personnel supervising each discharge.

c. Discharec Monitoring of Bulk Storage Secondary Containment Systems and Tank (4vdrotest Waters - Thisparagraph only applicr to those bulk storage containment 4sysem outlets whieh are not Identified in the SPDESperinir as an oufall with explicit effluent limitations. Prior to each discharge of contained waters, such waters must be screened for contamination*. The method of screening shall be developed by the permirt¢e as part of the overall.est Managemeni Practices Plan. Examples of screening methods include inspection for any visible evidence of contamination for non-fueJ petroleum secondary containment and volatile gas meters for petroleum fuel or volarile materials secondary containment Ifthe screeningindicates contamination. the permnitceinust collectand analyze a representative sample** ofthe contained liquid and contact the regional water engineer (or the reional water engineer's authorized representative) to determine if the contained liquid may be discharged.
d. Discharge Monitbring orTraafLer Area Secondary Containment Systems - Thisparagraph only applies to 1hoY'e ranFfer area containment sys'tem outlets which ae.separate fronm btdk strage conraininentryvstem OutdeI and are not identified in the SPDES permit as an outfall idth explicir eifluenr limitations. The first dischargee* following any spill or leak must be sampled for flow. pH, the substance(s) transferred in that area and any other pollutants believed to be present*".

Effective Date:

NoveMber 20, 2000 UPA #3-5522/00011 SPDES No.: NY 000 4472 Part 1, Page 10 of 19

e. Discharge LRepoRtingg - Resalts of analytical monitoring required above must be subbmittcd to the Decpartment bý appending thcm to the corresponding discharge monitoring report (DMR). Failure to perform the required discharge monitoring and reporting shall constitute a violation ofthc terms ofthe SPDES permit.
f. Proh ibitedD;ischOLs-The following discharges are prohibited unless specifically authorized elsewhere in this SPDFIS permit or unless proper notification is provided to the department and the department determines such discharge ma}

proceed without modification -to this Permit: spills or leaks, tank bottoms, maintenance wastewaters, wash waters where detergents or other chemicals have been used, contained fire fighting runoff, fire training water contaminated by contac with pollutants or containing foam or fire retardantadditives, and, unnecessary discharges of water or wastewater into secondary containment systems. An example of a necessary dischargc could bc thk addition of steam to prevent bull storage containment area sump pumps from freeziig during cold weather. In all cases, any discharges which contain i.

visible sheen, foam, or odor, or may cause or contribute to a violation of water quality are prohibited.

Discharge includes stormwater discharges and snow and ice removal. If applicable, a representative sample ofsnow and/or ice should be collected and allowed to melt prior to assessment.

If the stored substance is a petrolcum fuel (i.e. fuel oil, gasoline, kerosene, etc.), then the discharge should be sampled for oil

& grease, benzene, ethylbenzene, naphthalene, toluene and total-xylenes. If the stored substance(s) are listed in Tables 6-8 of application form NY-2C sampling is required. If the substance(s) are listed in NY-2C Tables 9-10 sampling for. appropriate indicator parameters may be requircd. emg,, substituting BOD5 for methanol, substituting toxicity testing for demeton. The voluni of dischargc may be calculated by measuring the depth of water within due containment area times the wetted area converted tc gallons or by other suitable methods-Form NY-2C is available on the NYSDEC web site. Contact the facility inspector for further guidance.

t#FW YORA STATE CEPARTMVENT OF JENVIROMtMENTAL CWnSERVATICW APPLICATION FOR PERMIT. TRANSFER

[in Accordance with Uniform Procedures; Part sztii)

Please read ALL. in*1t'qWions on baa befoare cornpttti9liftq fiL pprlihebtoi. PIcsat TYPE-or PRPjrt ~ter.y in Ink.

PART 1-TRANSFEREE (NEW OWNERIOPERATORIMES99) COMPLETES:

1. LIST PERMIT NUI.MSER(SJ AND THEIR EFFECTIVE AND EXPRATION DATES.

A)352-00/0 Y047 a) 3-5527.-0015/8 eff. 919/96 exp. N/A c)352j00/0 N0042U

-92 b,) 3-5522-00105/00009 552201-1886 eff. 'A.123/90 jj,-'%;-420/01 eff. 2/11/00 exp '2/3

2. NAME OF; TRANSeFEE Ifether

.he

.ni~ds.p4ii ap~i Entergy Nuclear Indian Point 3, LLW 72-146645 STREET TELEPHONE NUMBER Bleakly Avenue and Broadway 914-736-8000 CITY STATE ZIP COW!

Buclianan 'j NY 10511

3.

TRANSFýER~t IS AfAN:

f opeaorao 0 LeSMe

4. NAME OF FACIUTVIPROJECT indian Point 3 Nuclear Powier Station STREET n1eakity Avenue and Broadway CITY STATE ZIP CODE NY 10511 Weschester h't S. HAS WOAK BEGUN ON THE PM"J~t O Yes 0ON*

to no. Proposed STsA lf~iale:

Approximnate completion dame 11t Ulsee will be any alOcilixations to the cwtent operation, uth hwIcr5II must a=tcIk a sltrtllen# speciYin

" details.

S.CERTIFICATION: This cetrfifi amIt the frnflhto

  • 1fl Mfte AW44* fadbly. fts A copy at the permit, understands and will comply witn all coodlU011e in tZle raeIrj1eI4d

'mt it/OeabnUpoe~

cPudischwgeasleisasbi -"I mmfikita.

i an*

f.

FroWthe.

I hereby affirmt 1h1"qInt Ur enalty ot peqwry that latfimaoat

  • I On 11111 101ft 2Wd *1l 2ftICihnman
  • 0bnIIfsWO IIeehIc is te to the best of My knowledge and belief. Fl2*I$ Sternnem,?

m~ad hot S"

2 a

Cla A misdameafore ni/SUO 1 Sftclon '_"0.43 of Me Parlal, Law.

Se

$nior vice FmsidentDt

ý4 S~qoatura-and Titlel*~

~

at

~p#*~zrRA~s~~oR(ORMU OWMIDWIPMATORI~MSEIE COAM~ET, E&

1. NA&IE OF TRANSFEStOR7

/j It other tMan an ioditidual. provide Taxpayter 10 New York Pow~er Aifeor-ity Nabr131-85-0862 TEI.ECION NUMBER Ii3 M~ain Street I

9 14 651-6405 CITY

$c-PCD white Plains NY 10601

2. NAMiE OF FACILITYIPROJECT, IF DIFFENENT FMM N4A.E IN ATI.
3. CE-IFICAT1ON.

This csmrtiftco that the facitray stlettened in PWe 1 of thiS 16hft wilt oeý.2s t!sir.,-red to M* Past kiot~ifre 03 the new 1 tansferee, t~.o~sael or aw!ut r~ 7, 2000.

Signaturc zoo Thite _____A

________4t_________________we_______

PIART 3-PERMIT TRANSFER VALIDATION4 SECTION.-DEPAATUFNT OF EWVRONPIXTAL CONSERVATION COiWPLrTES:

E3 Transfer of oefmiih aopfeved. Tianoteree OUbiect to conditionr, Of pcmuitl. without sceo~lfon.

fNTransfgr Of PetMit OPglOved. With 1112 (0OSdiung 111041CsriOns r alLCand rev 6 of 19 sa ~

ERI Rtripaas SPDF 12A of 19, 12B of 19, 12C of 19 1.Tif permit transfer keCofes e-ffective.

t p *a~le o0tefc1v to) Enter2 N1uciear Indian Point iLC Entergvsf uemit coi f

st IatInn haV t~trewhi withiu 4b hours Ft -the closing to the utndersigned Dleputy RekLonz*3 Permit Administrator.

Distriburtion:

L,,,Yoveinber 20, 200d3 I

sif-

- r.

.1 ý

-