ML042100293
| ML042100293 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 07/27/2004 |
| From: | Emch R Division of Regulatory Improvement Programs |
| To: | Dominion Nuclear Connecticut |
| Emch R, NRR/DRIP/RLEP, 415-1590 | |
| References | |
| FOIA/PA-2005-0115 | |
| Download: ML042100293 (13) | |
Text
July 27, 2004 LICENSEE:
Dominion Nuclear Connecticut FACILITY:
Millstone Power Station, Units 2 and 3
SUBJECT:
SUMMARY
OF SITE AUDIT TO SUPPORT REVIEW OF LICENSE RENEWAL APPLICATION FOR MILLSTONE POWER STATION, UNITS 2 AND 3 An environmental review team consisting of the U.S. Nuclear Regulatory Commission (NRC) staff and contractors from Los Alamos National Laboratory (LANL), Pacific Northwest National Laboratory (PNNL), and Information Systems Laboratories (ISL) participated in a site audit at Millstone Power Station, Units 2 and 3 (MPS) on May 19 and 20, 2004, to support the review of the MPS license renewal application. The team consisted of eight LANL, one PNNL, and two ISL contractors and nine NRC staff members. The primary goal of the site visit was to review documentation, gather information to ensure that environmental requirements of license renewal as codified in Title 10 of the Code of Federal Regulations Part 51 (10 CFR Part 51) are met, and to interface with officials in Federal, State, and local government permitting and resource agencies to obtain related information. Attachment 1 is the list of NRC, LANL, PNNL, ISL, and Dominion Nuclear Connecticut (DNC) representatives that participated in the audit at the site. Attachment 2 is a table of documents provided to the staff by DNC to assist the staff in its review of the MPS Environmental Report. These documents have been made publicly available, and can be found at the Agencywide Documents Access and Management System (ADAMS) the accession numbers are listed in Attachment 2. ADAMS is accessible at http://www.nrc.gov/reading-rm/adams.html, which provides access through the NRC's Public Electronic Reading Room (PERR) link. Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the NRC's PDR Reference staff at 1-800-397-4209, or 301-415-4737, or by e-mail at pdr@nrc.gov.
The entire team participated in meetings and a general site tour with DNC staff on Wednesday, May 19, 2004. The site tour focused on areas relevant to the environmental review, including the meteorological tower, intake structures, discharge canal, and the environmental laboratory. During the rest of the site audit, review team members broke off into smaller groups with DNC representatives with corresponding environmental expertise. These groups participated in various activities, including tours of the radioactive waste processing areas, intake and discharge structures, and the transmission line corridors. DNC provided a brief presentation on its new and significant information identification process and a list of information reviewed and individuals/agencies contacted to members of the environmental review team. No significant new information was identified.
In addition, during the site audit, review team members met off-site with staff representing Federal, State and local government agencies and non-governmental organizations (e.g., realtors, chambers of commerce). Information gathered through these offsite meetings will assist the environmental review team in its evaluation. With the exception of the impact of entrainment of winter flounder larvae in the MPS circulating water intakes on the decline of the winter flounder fishery, no major problem areas were identified during these discussions. The winter flounder fishery is also the major issue in the review by the Connecticut Department of Environmental Protection of the pending DNC application for a revision to the National Pollutant Discharge Elimination System permit for MPS.
At the conclusion of the site visit, the NRC environmental project manager (EPM) and LANL project team leader participated in a summary exit meeting with DNC representatives. The staff indicated that DNC provided an informative and well-represented site visit for the environmental review team. The EPM indicated that the review team did not identify any significant issues during its site visit or the visits offsite with Federal, State, and local agencies except for MPSs impact on the winter flounder fishery. However, the EPM further indicated that the review was ongoing, and that any additional information necessary to support the review would be formally requested as a request for additional information.
/RA/
Richard L. Emch, Jr., Senior Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos.: 50-336 and 50-423 Attachments: As stated cc w/attachments: See next page winter flounder fishery, no major problem areas were identified during these discussions. The winter flounder fishery is also the major issue in the review by the Connecticut Department of Environmental Protection of the pending DNC application for a revision to the National Pollutant Discharge Elimination System permit for MPS.
At the conclusion of the site visit, the NRC environmental project manager (EPM) and LANL project team leader participated in a summary exit meeting with DNC representatives. The staff indicated that DNC provided an informative and well-represented site visit for the environmental review team. The EPM indicated that the review team did not identify any significant issues during its site visit or the visits offsite with Federal, State, and local agencies except for MPSs impact on the winter flounder fishery. However, the EPM further indicated that the review was ongoing, and that any additional information necessary to support the review would be formally requested as a request for additional information.
/RA/
Richard L. Emch, Jr., Senior Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos.: 50-336 and 50-423 Attachments: As stated cc w/attachments: See next page DISTRIBUTION:
RLEP/Environmental R/F E-Mail D. Matthews/F. Gillespie P. T. Kuo R. Emch J. Eads L. Fields V. Nerses J. Trapp, RI J. Davis M. Masnik RidsNrrAdpt J. Tappert B. Zalcman M. Scheider, RI R. Palla M. Rubin RIDSRgn1MailCenter ACRS/ACNW T. Doerr (tdoerr@lanl.gov)
Adams Accession No.: ML042100293 C:\\MyFiles\\Copies\\Site Audit Summary.wpd OFFICE LA:RLEP GS:RLEP PM:RLEP SC:RLEP NAME M. Jenkins J. Davis R. Emch J. Tappert DATE 7/27/04 7/27/04 7/27/04 7/27/04 OFFICIAL RECORD COPY LIST OF ATTENDEES MILLSTONE POWER STATION, UNITS 2 AND 3 ENVIRONMENTAL SITE AUDIT MAY 19-20, 2004 NAME ORGANIZATION Rich Emch U.S. Nuclear Regulatory Commission (NRC)
John Tappert NRC Leslie Fields NRC Jennifer Davis NRC Michael Masnik NRC Barry Zalcman NRC Mark Rubin NRC Robert Palla NRC Johnny Eads NRC Ted Doerr Los Alamos National Laboratory (LANL)
Bruce Gallaher LANL Daniel Pava LANL Lisa Jean Henne LANL Keeley Costigan LANL Samuel Loftin LANL William Bruce Masse LANL Brian Colby LANL Jeff Ward Pacific Northwest National Laboratory Kim Green Information Systems Laboratories (ISL)
Bob Schmidt ISL Bill Corbin Dominion Nuclear Connecticut (DNC)
Bill Watson DNC Rich Gallagher DNC Bill Eakin DNC Claude Flory DNC Dan Weekley DNC Dennis Russo DNC Don Danila DNC Don Landers DNC Doug Morgan DNC Fred Phillips DNC Fred Kral DNC Gary Johnson DNC Gary Komosky DNC Gene Olson DNC Greg Decker DNC Jeff Blonar DNC Jim Foertch DNC Joe Vozarik DNC
LIST OF ATTENDEES (CONT.)
MILLSTONE POWER STATION, UNITS 2 AND 3 ENVIRONMENTAL SITE AUDIT MAY 19-20, 2004 NAME ORGANIZATION John Caivano DNC John Doroski DNC John Swenarton DNC John Leavitt DNC Len Landry DNC Lisa ODonald DNC Milan Keser DNC Myron Matras DNC Nelson Williams DNC Paul Aitken DNC Paul Jacobson DNC Paul Blasioli DNC Paul Tulba DNC Ray Heller DNC Rikki Wells DNC Steve Baker DNC Steve Horn DNC Steve Turowski DNC Tony Armagno DNC Tony Johnson Northeast Utilities (NU)
Bob Carberry NU Jeff Leary Maracor Software & Engineering Karen Patterson TetraTech NUS (TTNUS)
Jon Cudworth TTNUS Ann Lovell TTNUS (participated by telephone)
References Collected at the DNC Site Audit May 19-20, 2004 Reference Document ADAMS Accession Number 1.
Motion for Stipulated Judgment, September 22, 1998, Commissioner of Environmental Protection of the State of Connecticut v. Northeast Utilities Service Company, et al.
ML041900175 2.
Compliance Agreement in the matter of Northeast Utilities Service Company/Northeast Nuclear Energy Company, EPA Case Nos. 99-0120-00 and 99-0120-00.
ML041900181 3.
Summons dated 12/23/1997-served to Northeast Utilities Service Company and Northeast Nuclear Energy Company to appear in Superior Court by authority of the State of Connecticut in the matter of State of Connecticut v. Northeast Utilities Service Company, et al.
ML041900184 4.
4/23/2002 letter from State of Connecticut, Department of Environmental Protection, to Northeast Utilities System regarding state listed species.
ML041900190 5.
Binding Plea Agreement dated July 13, 1999, entered into between Northeast Utilities Service Company and the U.S.
States Attorneys Office for the District of Connecticut.
ML041900193 6.
Letter dated June 5, 2001, Certificate of Compliance to Northeast Nuclear Energy Company from the State of Connecticut, Department of Environmental Protection.
ML041900205 7.
Northeast Utilities Systems Vegetation Management Stewardship Plan, dated June 1998, accessed from EPA website 2/10/2004.
ML041900211 8.
Report: Terrestrial Ecology of Millstone Point prepared for Northeast Utilities Service Company by Environmental Analysis Incorporated (Dated April 1973).
ML041900179 9.
Final Report to Stone and Webster Engineering Corporation Boston, Massachusetts, Terrestrial Ecology Study of the Millstone Point Site, Waterford, Connecticut, dated May 1973 - March 1974 (IBT No. 64303934), prepared and submitted by Industrial Bio-Test Laboratories, Inc.
ML041900182 10.
Northeast Utilities Specification for Rights-of-Way Vegetation Management,Section III Technical Requirements (Revised 3/23/2004).
Reference Document ADAMS Accession Number 11.
A Vegetational Analysis of Millstone Point, Connecticut by B.J. Cox, NALCO Environmental Science.
ML041900191 12.
Attachment H Field Survey Information on the seabeach sandwort (Honckenya peploides) with map.
ML041900195 13.
Regional Conservation and Development Policy Guide for Southeastern Connecticut by the Southeastern Connecticut Council of Governments, Adopted October 15, 1997.
ML041900198 14.
Land Use - 2000, Southeastern Connecticut Region by the Southeastern Connecticut Council of Governments, March 2002.
ML041900207 15.
Social Indicators - 2000, by the Southeastern Connecticut Council of Governments, June 2003.
ML041900209 16.
Regional Transportation Plan - FY 2003 - 2004 for Southeastern Connecticut by the Southeastern Connecticut Council of Governments, Adopted: June 16, 2003.
ML041900214 17.
Southeastern Connecticut Almanac: A Factbook of Business Resources for New London County, Connecticut, and Westerly, Rhode Island by SouthEastern Connecticut Enterprise Region Corporation.
ML041910067 18.
Housing a Region in Transition: An Analysis of Housing Needs in Southeastern Connecticut, 2000 - 2005. Summary Report. Conducted by Southeastern Connecticut Council of Governments.
ML041910072 19.
A Survey of Waterford Residents on Taxes, Town Services, and Dealing with the Loss of Revenue from Millstone.
Conducted by Center for Survey Research and Analysis, University of Connecticut, November 2000.
ML041910076 20.
Millstone Power Station Cooling-Water System Technology Study Request for Information - Winter Flounder Mass-Balance Model.
ML041910082 21.
Millstone Station NPDES Permit Renewal Application ML041910266 22.
Estimation of the Reduction in Recruitment of Winter Flounder in the Niantic River Associated with Operations at Millstone Nuclear Power Station by Mark Gibson, June 1999.
ML041910269 23.
Millstone Power Station Survival Study Results for the Aquatic Organism Sluiceway at Unit 2.
Reference Document ADAMS Accession Number 24.
Letter from State of Connecticut, Department of Environmental Protection to Northeast Nuclear Energy Company regarding the report entitled Feasibility Study of Cooling Water System Alternatives to Reduce Winter Flounder Larvae Entrainment at Millstone Units, 1, 2, 3.
ML041910277 25.
Millstone Nuclear Power Station Ecological Monitoring Program.
ML041910281 26.
4/30/2003, Dominion Nuclear Connecticut (DNC) correspondence to State of Connecticut Department of Environmental Protection regarding issues raised by ESSA Technologies Ltd. on DNCs An Evaluation of Cooling Water System Alternatives.
ML041910287 27.
2/5/2003, Dominion Nuclear Connecticuts (DNC) comments on Millstone Power Station Cooling Water System Technology Study Winter Flounder Mass-Balance Model -
Review by ESSA Technologies Ltd.
ML041910325 28.
10/3/2000, State of Connecticut, Department of Environmental Protection, Emergency Authorization (EA0100176) issued to Northeast Nuclear Energy Company.
ML041910326 29.
10/13/2002, Millstone Power Station Cooling-Water System Technology Study, Response to DEP Comments.
ML041910513 30.
U.S. Census Bureau website, Census 2000 Redistricting Data (Public Law 94-171) Summary File - Connecticut.
Accessed: 4/15/2004.
ML041910439 31.
Sections from the Final Environmental Statement related to the operation of Millstone Nuclear Power Station, Unit No. 3, Docket No. 50-423, Northeast Nuclear Energy Company, et al, December 1984, pertaining to historic and archaeological resources.
ML041910328 32.
Sections from the Final Environmental Statement related to the operation of Millstone Nuclear Power Station, Unit No. 3, Docket No. 50-423, Northeast Nuclear Energy Company, et al, Volume 2, pertaining to historic and archaeological resources.
ML041910414 33.
Ranking Tables for Metropolitan Areas: Population in 2000 and Population Change from 1990 to 2000 (PHC-T-3) from U.S. Census Bureau website, accessed: 6/12/2002.
Reference Document ADAMS Accession Number 34.
Connecticut: Population of Counties by Decennial Census:
1900 to 1991. Accessed from U.S. Census website 4/15/2004.
ML041910437 35.
Census 2000 Redistricting Data (Public Law 94-171)
Summary File: Rhode Island. Accessed from U.S. Census Bureau website 4/15/2004.
ML041910499 36.
Census 2000 Redistricting Data (Public Law 94-171)
Summary File: Massachusetts. Accessed from U.S. Census Bureau website 4/15/2004.
ML041910330 37.
Census 2000 Summary File 3: Tenure by Poverty Status in 1999 by Age of Householder. Accessed from U.S. Census Bureau website 12/30/2002.
ML041910331 38.
Fax transmittal from Ruth A. Beers, Director of Finance, Town of Waterford, providing approved budgets of the Town of Waterford for fiscal years 1998 through 2002.
ML041910332 39.
Information about Towns and Cities (Municipalities) in Connecticut from ConneCT - Towns/Cities website.
ML041910336 40.
Town of East Lyme 1999 Plan of Conservation and Development.
ML041910518 41.
Waterford 1998 Plan of Preservation, Conservation, and Development.
ML041910487 42.
Colchester 2001 Plan of Conservation and Development.
ML041910493 43.
Connecticut Department of Economic and Community Development. Website accessed 2002.
ML041910506 44.
Connecticut Department of Transportation maps of Waterford and East Lyme.
Millstone Power Station, Units 2 and 3 cc:
Lillian M. Cuoco, Esquire Senior Counsel Dominion Resources Services, Inc.
Rope Ferry Road Waterford, CT 06385 Edward L. Wilds, Jr., Ph.D.
Director, Division of Radiation Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Paul Eccard First Selectman Town of Waterford 15 Rope Ferry Road Waterford, CT 06385 Mr. P. J. Parulis Manager - Nuclear Oversight Dominion Nuclear Connecticut, Inc.
Rope Ferry Road Waterford, CT 06385 Mr. W. R. Matthews Senior Vice President - Nuclear Operations Dominion Nuclear Connecticut, Inc.
Rope Ferry Road Waterford, CT 06385 Mr. John Markowicz Co-Chair Nuclear Energy Advisory Council 9 Susan Terrace Waterford, CT 06385 Mr. Evan W. Woollacott Co-Chair Nuclear Energy Advisory Council 128 Terry's Plain Road Simsbury, CT 06070 Senior Resident Inspector Millstone Power Station c/o U.S. Nuclear Regulatory Commission P. O. Box 513 Niantic, CT 06357 Mr. G. D. Hicks Director - Nuclear Station Safety and Licensing Dominion Nuclear Connecticut, Inc.
Rope Ferry Road Waterford, CT 06385 Ms. Nancy Burton 147 Cross Highway Redding Ridge, CT 00870 Mr. William D. Meinert Nuclear Engineer Massachusetts Municipal Wholesale Electric Company Moody Street P.O. Box 426 Ludlow, MA 01056 Mr. J. Alan Price Site Vice President Dominion Nuclear Connecticut, Inc.
Rope Ferry Road Waterford, CT 06385 Mr. Chris L. Funderburk Director, Nuclear Licensing and Operations Support Dominion Resources Services, Inc.
Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Mr. David W. Dodson Licensing Supervisor Dominion Nuclear Connecticut, Inc.
Rope Ferry Road Waterford, CT 06385
Millstone Power Station, Units 2 and 3 cc Mr. S. E. Scace Assistant to the Site Vice President Dominion Nuclear Connecticut, Inc.
Rope Ferry Road Waterford, CT 06385 Mr. M. J. Wilson Manager - Nuclear Training Dominion Nuclear Connecticut, Inc.
Rope Ferry Road Waterford, CT 06385 Mr. A. J. Jordan, Jr.
Director - Nuclear Engineering Dominion Nuclear Connecticut, Inc.
Rope Ferry Road Waterford, CT 06385 Mr. S. P. Sarver Director - Nuclear Station Operations and Maintenance Dominion Nuclear Connecticut, Inc.
Rope Ferry Road Waterford, CT 06385 Mr. Charles Brinkman, Director Washington Operations Nuclear Services Westinghouse Electric Company 12300 Twinbrook Pkwy, Suite 330 Rockville, MD 20852 Mr. David A. Christian Sr. Vice President and Chief Nuclear Officer Dominion Nuclear Connecticut, Inc.
Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Mr. Fred Emerson Nuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Ms. Roslyn Rubenstein, Director Waterford Public Library 49 Rope Ferry Road Waterford, CT 06385 Three Rivers Community College Thames River Campus Library 574 New London Turnpike Norwich, CT 06360 Ralph Bunge NRC Proceedings Representative for Waterford, CT 510 Carr Ave Rockville, MD 20850 Thomas V. Wagner, AICP Planning Director Town of Waterford 15 Rope Ferry Road Waterford, CT 06385 Robert A. Avena Town Attorney for Waterford, CT Kepple, Morgan & Avena, P.C.
Box 3A Anguilla Park 20 South Anguilla Road Pawcatuck, CT 06379 George Kee 39 Beacon Hill Drive Waterford, CT 06385 Geralyn Winslow 30 Mullen Hill Road Waterford, CT 06385 Douglas Schwartz P.O. Box 7 New London, CT 06320 Michael Steinberg P.O. Box 155 Niantic, CT 06357
Millstone Power Station, Units 2 and 3 cc Janent Dinkel Pearce President United Way of Southeastern CT 1868 Route 12 P.O. Box 375 Gales Ferry, CT 06335-0375 Marvin Berger 133 Parkway S.
New London, CT 06320 James S. Butler SCCOG 5 Connecticut Avenue Norwich, CT 06360 Michael A. Bekech Town of Waterford 15 Rope Ferry Road Waterford, CT 06385-2886 Bruce W. Shewbrooks 4 Longview Avenue Waterford, CT 06385 Tim Haire 13 Center Road Waterford, CT 06385 R.K. Wells 13 Quarry Road Waterford, CT 06385 Catherine L. Bill 8 Albacore Drive Waterford, CT 06385 Jonathan P. Bill 28 Ferri Drive Waterford, CT 06385 Bill Watson 333 Windham Avenue Colchester, CT 06415 State Senator Melodie Peters 20th District 25 Osceola Trail Old Lyme, CT 06371 Gerard J. Gaynor, Jr Mayor, City of New London 181 State Street New London, CT 06320 Karen Patterson 900 Trail Ridge Road Aiken, SC 29803 Bill Maher 203 Hazelton Court Mullica Hill, NJ 08062 Kent Stoffle P.O. Box 63 Lycoming, NY 13093 Jean Peabody 4 Bayside Avenue Waterford, CT 06385 Mark Powers 4 Round Rock Road Niantic, CT 06357 Gary Johnson 2 Melanie Drive Waterford, CT 06385 Ward Linsley 68 Twin Lakes Drive Waterford, CT 06385 Jeff Nelson 2 Courthouse Square Norwich, CT 06360-5763 J.W. Sheehan 19 Laurel Crest Drive Waterford, CT 06385
Millstone Power Station, Units 2 and 3 cc Charles Nezianya Bureau of Water Management Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Jack Nasca Division of Environmental Permits New York State Department of Environmental Conservation 625 Broadway Albany, NY 12233-1750 William Little, Esq.
Division of Legal Affairs New York State Department of Environmental Conservation 625 Broadway Albany, NY 12233-1500 Christina Dowd Division of Fish, Wildlife & Marine Resources New York State Department of Environmental Conservation 625 Broadway Albany, NY 12233-4756