|
---|
Category:E-Mail
MONTHYEARML24032A4702024-02-0101 February 2024 Change in Estimated Review Schedule Revision to TS Design Features Section to Remove the Nine Mile Point Unit 3 Nuclear Project, LLC ML24024A0202024-01-24024 January 2024 Correction to Safety Evaluation Associated Wit Amendment No. 288 - Revision to Applicability Term for RCS Heat-Up and Cooldown Pressure-Temperature Limitations Figures ML24024A2452024-01-24024 January 2024 1/24/2024 E-mail from R.Guzman to S.Sinha - Acknowledgement of Error in SE for Amendment No. 288 - Revision to Applicability Term for RCS Heatup and Cooldown Pressure-Temperature Limitations Figures ML23326A0132023-11-22022 November 2023 Acceptance Review Determination LAR to Support Implementation of Framatome Gaia Fuel ML23318A0952023-11-14014 November 2023 Request for Additional Information (E-mail Dated 11/14/2023) LAR to Revise TSs Related to Framatome Gaia Fuel ML23317A0732023-11-13013 November 2023 Acceptance Review Determination - License Amendment Request Modification of TS SR 4.3.6.a ML23297A2312023-10-24024 October 2023 E-mail to File - Summary of September 13, 2023, Meeting with Dominion to Discuss Proposed LAR to Support Cycle Reloads Using Framatome Gaia Fuel ML23265A2302023-09-22022 September 2023 Acceptance Review Determination - License Amendment Request Revision to TS Design Features Section to Remove the Nine Mile Point Unit 3 Nuclear Project, LLC ML23258A0552023-08-31031 August 2023 Setup of Online Reference Portal and Audit Plan for the NRC Staff'S Review of LAR to Use Framatome Small Break and Realistic Large Break LOCA Methodologies (08/31/2023 e-mail) ML23199A2832023-07-18018 July 2023 Request for Additional Information (E-mail Dated 7/18/2023) LAR to Revise the Pressure-Temperature Limits ML23172A0752023-06-21021 June 2023 Acceptance Review Determination LAR to Revise TSs for Reactor Core Safety Limits, Fuel Assemblies, and COLR Related to Framatome Gaia Fuel ML23171B0522023-06-20020 June 2023 NRR E-mail Capture - RAI for Review of Appendix F to DOM-NAF-2-P (Redacted) ML23145A0052023-05-25025 May 2023 Acceptance Review Determination Exemption to Use Framatome Gaia Fuel Assemblies Containing Fuel Rods Fabricated with M5 Fuel Rod Cladding ML23145A0042023-05-25025 May 2023 Acceptance Review Determination LAR to Use Framatome Small Break and Realistic Large Break LOCA Methodologies ML23115A3022023-04-24024 April 2023 4/24/2023 E-mail from R.Guzman to S.Sinha - Acknowledgement of Error in Issuance of Amendments Adoption of TSTF-359, Increase Flexibility in Mode Restraints ML23089A1882023-03-29029 March 2023 Request for Additional Information (E-mail Dated 3/29/2023) Spring 2022 Steam Generator Tube Inspection Report ML23067A2162023-03-0707 March 2023 NRR E-mail Capture - RAI for North Anna, 1 & 2, Surry 1 & 2, Millstone, 2 & 3, Request for Approval of App. F Fleet Report DOM-NAF-2-P, Qual of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion VIPRE-D Computer Code ML23038A0152023-02-0707 February 2023 Acceptance Review Determination LAR to Revise the Applicability Term for RCS Heatup and Cooldown Pressure-Temperature Limitations Figures ML23024A1522023-01-24024 January 2023 Acceptance Review Determination LAR to Supplement Burnup Credit of Criticality Safety Analysis ML23018A0352023-01-17017 January 2023 NRR E-mail Capture - Acceptance Review for Fleet Report Re Appendix F of DOM-NAF-2-P (L-2022-LLT-0003) ML22320A5752022-11-16016 November 2022 E-mail to File - Summary of October 18, 2022, Meeting with Dominion to Discuss Requested Actions for Implementing Framatome Gaia Fuel ML22298A2052022-10-25025 October 2022 Acceptance Review Determination for Alternative Request for Extension of Examination Interval for Reactor Pressure Vessel Head Penetration Nozzles ML22292A3212022-10-19019 October 2022 Acceptance Review Determination for Alternative Request for Containment RSS Pump Periodic Verification Testing Program ML22297A1802022-10-0707 October 2022 Email Acknowledgement to Dominion Energy Nuclear Decommissioning Trust Fund Disbursement 30 Day Notification for Millstone Power Station Unit 1: Docket No 50-245 ML22278A0932022-10-0505 October 2022 E-mail to File - Summary of September 7, 2022, Meeting with Dominion to Discuss Proposed Supplement to the Spent Fuel Pool Criticality Safety Analysis (EPID L-2022-LRM-0059 ML22272A0332022-09-29029 September 2022 Memo E-mail to File - Summary of August 29, 2022, Meeting with Dominion to Discuss Proposed Alternative Request Post-peening follow-up Volumetric Exam of RPV Head Penetration Nozzle ML22252A1772022-09-0909 September 2022 Memo E-mail to File - Summary of August 9, 2022, Meeting with Dominion to Discuss Proposed Alternative Reqeust Recirculation Spray Pump Flow Testing (EPID L:2022-LRM-0057) ML22242A0452022-08-23023 August 2022 NRR E-mail Capture - Dominion GL 04-02 Response Draft RAIs (L-2017-LRC-0000) ML22174A3552022-06-23023 June 2022 NRR E-mail Capture - Acceptance Review for Dominion Fleet LAR to Implement TSTF-554 (L-2022-LLA-0078) ML22123A0812022-05-0303 May 2022 Acceptance Review Determination for Proposed LAR for TS Change Applicable to TSTF-359, Increase Flexibility in Mode Restraints ML22069A7192022-03-10010 March 2022 E-mail from R. Guzman to S. Sinha - Millstone Unit 3 Steam Generator Outage Conference Call ML22020A4122022-01-11011 January 2022 1/11/2022 State Consultation E-mail, R. Guzman to J. Semancik Millstone Power Station, Unit 3 Planned Issuance of Amendment to Clarify Shutdown Bank TS and Add Alternate Control Rod Position Monitoring Requirements ML21348A7392021-12-14014 December 2021 E-mail - Acceptance Review Determination Alternative Request IR-4-09 for Use Alternative Brazed Joint Assessment Methodology for Class 3 Moderate Energy Piping ML21347A9412021-12-13013 December 2021 E-mail from R.Guzman to S.Sinha - Acknowledgement of Error in Safety Evaluation for Amendment No. 280 Measurement Uncertainy Recapture Power Uprate ML21334A1922021-11-30030 November 2021 NRR E-mail Capture - Audit Plan for Reactor Core Thermal-Hydraulics Using the VIPRE-D Appendix E Review ML21326A1502021-11-22022 November 2021 NRR E-mail Capture - Acceptance Review for Relocation of Unit Staff Requirements to the QAPD LAR (L-2021-LLA-0195) ML21306A3302021-11-0202 November 2021 NRR E-mail Capture - Acceptance Review for TSTF-569 LAR ML21297A0072021-10-19019 October 2021 E-mail from R. Guzman to S. Sinha - Acknowledgemnt of Error in SE for Millstone Power Station, Unit 3, Amendment No. 279 Addition of Analytical Methodology to the COLR for LBLOCA ML21286A7372021-10-13013 October 2021 Additional Element Included in the Implementation Plan for the Surry Fuel Melt Safety Limit (SL) LAR ML21223A3042021-08-11011 August 2021 Request for Withholding Information from Public Disclosure Proposed LAR to Add an Analytical Methodology to the COLR for a Large Break LOCA ML21200A2562021-07-19019 July 2021 7/19/2021 E-mail Pressurizer Steam Space Line Classification ML21195A2442021-07-13013 July 2021 NRR E-mail Capture - Draft RAI Appendix E to Topical Report DOM-NAF-2 Qualification of the Framatome BWU-I CHF Correlation in the Dominion Energy VIPRE-D Computer Code ML21182A2902021-07-0101 July 2021 7/1/2021 E-mail - Request for Additional Information Alternative Frequency to Supplemental Valve Position Verification Testing Requirements ML21147A2982021-05-27027 May 2021 Correction to Projected Review Completion Date, ASME Section XI Inservice Inspection Program Relief Requests, Limited Coverage Examinations, Third Period, 3rd 10-year Inservice Inspection Interval (EPID L-2020-LLR-0081 to LLR-0088) ML21141A0482021-05-18018 May 2021 5/18/2021 E-mail Proposed License Amendment Request Measurement Uncertainty Recapture Power Uprate ML21112A3082021-04-22022 April 2021 Request for Additional Information (E-mail Dated 4/22/2021) License Amendment Request for Measurement Uncertainty Recapture Power Uprate ML21105A1152021-04-15015 April 2021 Request for Additional Information (e-mail Dated 4/15/2021) Proposed LAR for Addition of Analytical Methodology to the Core Operating Limits Report for a LBLOCA ML21103A0532021-04-13013 April 2021 NRR E-mail Capture - Millstone Unit No. 3 - Acceptance Review Determination: Request for Alternative Frequency to Supplemental Valve Position Indication Verification Testing Requirement ML21084A0042021-03-25025 March 2021 3/25/2021 E-mail, Acceptance Review Determination, Proposed License Amendment Request to Revise Shutdown Bank TS Requirements and Add Alternate Control Rod Position Monitoring Requirements 2024-02-01
[Table view] Category:Environmental Impact Statement
MONTHYEARML0513301372005-04-14014 April 2005 Email from Nancy Burton Millstone Relicensing ML0513301252005-04-0808 April 2005 e-mail from Nancy Burton Connecticut Coalition Against Millstone/Acrs Comments ML0513301192005-03-30030 March 2005 Email from Nancy Burton Cancer Survey - Seabreeze Drive, Waterford ML0513301132005-03-30030 March 2005 Millstone'S Degrading Conditions ML0513300902005-03-30030 March 2005 e-mail to Nancy Burton Millstone'S Degrading Conditions ML0513301072005-03-30030 March 2005 E-mail from Nancy Burton Millstone'S Degrading Conditions ML0513300792005-03-28028 March 2005 Jordan Cove Study ML0513300892005-03-28028 March 2005 e-mail from Nancy Burton Millstone Draft EIS ML0513301002005-03-28028 March 2005 DEP Waiver of Jurisdiction ML0513301032005-03-28028 March 2005 e-mail from Nancy Burton Strontium-90 ML0513300632005-03-28028 March 2005 E-mail to Nancy Burton Comment Period Closed ML0513300752005-03-27027 March 2005 Your Millstone Site Audit Summary ML0513300922005-03-21021 March 2005 E-mail from Nancy Burton Millstone - Notice of Intent to Sue ML0513300822005-03-16016 March 2005 e-mail from Nancy Burton Millstone SEIS - Ccam Written Comments ML0513300502005-03-15015 March 2005 E-mail from Richard Emch to Nancy Burton Regarding Millstone SEIS Reference ML0513300882005-03-14014 March 2005 E-mail from Nancy Burton Regarding Millstone Draft Environmental Impact Statement Comments ML0513300952005-03-13013 March 2005 E-mail from Nancy Burton Millstone SEIS Reference ML0513300972005-03-12012 March 2005 E-mail from Nancy Burton Boy'S Cancer Blamed on Millstone (Hartford Courant) ML0513301102005-03-11011 March 2005 E-mail from Nancy Burton Do Heed This Message and Circulate Widely within the NRC ML0513301182005-03-11011 March 2005 E-mail from Nancy Burton Boy'S Cancer Blamed on Millstone (Hartford Courant) ML0513301152005-03-11011 March 2005 E-mail from Nancy Burton Group: Plant Pollution May Have Sickened Boy (Norwich CT Bulletin) ML0513301322005-03-0909 March 2005 e-mail from Nancy Burton Millstone Draft Environmental Impact Statement ML0513301262005-03-0909 March 2005 E-mail from Nancy Burton You Are All Invited ML0513301432005-03-0909 March 2005 E-mail to Nancy Burton Millstone Draft Environmental Impact Statement ML0513300802005-03-0101 March 2005 e-mail to Nancy Burton Millstone Draft Environmental Impact Statement ML0513301352005-02-28028 February 2005 E-mail from Nancy Burton Millstone - Please Forward to Commissioners ML0513301382005-02-24024 February 2005 E-mail from Nancy Burton Millstone Draft EIS Comments ML0513300832005-02-24024 February 2005 e-mail to Nancy Burton Millstone Draft EIS Comments ML0513301412005-02-24024 February 2005 E-mail from Nancy Burton Millstone Draft EIS Comments ML0513303492005-02-24024 February 2005 Draft Environmental Impact Statement ML0513300772005-02-23023 February 2005 E-mail from Richard Emch to Nancy Burton Regarding Millstone Draft EIS - Correction ML0513303522005-02-21021 February 2005 E-mail from Nancy Burton ;Millstone Draft Environmental Impact Statement ML0513302862005-02-18018 February 2005 E-mail from Nancy Burton Millstone 1/11/05 Transcript ML0513300342005-02-18018 February 2005 01/11/05 Transcript ML0513302902005-02-15015 February 2005 E-mail from Nancy Burton Re Millstone Draft EIS ML0513302932005-02-10010 February 2005 E-Mail from Nancy Burton Re Millstone Draft EIS Inquiry ML0513302972005-02-10010 February 2005 E-Mail from Nancy Burton Re Millstone Draft EIS ML0513302852005-02-0808 February 2005 E-mail from Nancy Burton Millstone Draft Environmental Impact Statement ML0513302922005-02-0404 February 2005 E-mail from Nancy Burton Millstone EIS ML0513302962005-02-0202 February 2005 E-mail from Nancy Burton Re Millstone Draft EIS ML0513302982005-01-31031 January 2005 E-Mail from Nancy Burton Re Millstone Draft EIS ML0513303002005-01-23023 January 2005 E-Mail from Nancy Burton Re Millstone Draft Environmental Impact Statement ML0513303012005-01-11011 January 2005 RAIs ML0424005432004-08-27027 August 2004 Issuance of Environmental Scoping Summary Report Associated with Staff'S Review of Applications by Dominion Nuclear Connecticut, Inc. for Renewal of Operating Licenses for Millstone Power Station, Units 2 and 3 ML0336000692003-12-11011 December 2003 Excerpt from Final EIS, Chapter 2, 2.3.1.3 High-Level Radioactive Waste. 2005-04-08
[Table view] Category:Letter
MONTHYEARML24030A7522024-01-30030 January 2024 Technical Specification Bases Pages IR 05000336/20234022024-01-30030 January 2024 Security Baseline Inspection Report 05000336/2023402 and 05000423/2023402 (Cover Letter Only) ML23341A0172024-01-12012 January 2024 Issuance of Amendment No. 288 Revision to Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature Limitations Figures IR 05000336/20234402024-01-11011 January 2024 Special Inspection Report 05000336/2023440 and 05000423/2023440 (Cover Letter Only) ML24004A1052024-01-0404 January 2024 Request for Information for a Biennial Problem Identification and Resolution Inspection; Inspection Report 05000336/2024010 & 05000423/2024010 ML23361A0942023-12-21021 December 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies and Core Operating Limits Report . ML23283A3052023-12-20020 December 2023 Review of Appendix F to DOM-NAF2, Qualification of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion Energy VIPRE-D Computer Code (EPID L-2022-LLT-0003) (Nonproprietary) ML23361A0312023-12-20020 December 2023 Intent to Pursue Subsequent License Renewal ML23352A0202023-12-18018 December 2023 Senior Reactor and Reactor Operator Initial License Examinations ML23334A2242023-11-30030 November 2023 Request for Exemption from Enhanced Weapons Firearms Background Checks, and Security Event Notifications Implementation ML23324A4222023-11-20020 November 2023 Reactor Vessel Internals Inspections Aging Management Program Submittal Related to License Renewal Commitment 13 ML23324A4302023-11-20020 November 2023 Alloy 600 Aging Management Program Submittal Related to License Renewal Commitment 15 ML23317A2702023-11-13013 November 2023 Core Operating Limits Report, Cycle 23 IR 05000336/20230032023-11-0606 November 2023 Integrated Inspection Report 05000336/2023003 and 05000423/2023003 ML23298A1652023-10-26026 October 2023 Requalification Program Inspection IR 05000336/20234202023-10-0404 October 2023 Security Inspection Report 05000336/2023420 and 05000423/2023420 ML23230A0502023-10-0202 October 2023 5 of the Quality Assurance Topical Report - Review of Program Changes ML23226A0052023-09-26026 September 2023 Issuance of Amendment No. 287 Supplement to Spent Fuel Pool Criticality Safety Analysis IR 05000245/20230012023-09-19019 September 2023 Safstor Inspection Report 05000245/2023001 IR 05000336/20230102023-09-0808 September 2023 Commercial Grade Dedication Report 05000336/2023010 and 05000423/2023010 IR 05000336/20230052023-08-31031 August 2023 Updated Inspection Plan for Millstone Power Station, Units 2 and 3 (Report 05000336/2023005 and 05000423/2023005) ML23248A2132023-08-30030 August 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise the Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature. ML23242A0142023-08-30030 August 2023 Operator Licensing Examination Approval ML23223A0552023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies, and COLR Related to Framatome Gaia Fuel ML23223A0482023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Use Framatome Small Break and Realistic Large Break LOCA Evaluation Methodologies for Establishing COLR Limits IR 05000336/20230022023-08-0909 August 2023 Integrated Inspection Report 05000336/2023002 and 05000423/2023002 ML23188A0432023-07-31031 July 2023 Authorization and Safety Evaluation for Alternative Request No. IR-04-11 ML23208A0922023-07-26026 July 2023 Request for Approval of Appendix F of Fleet Report DOM-NAF-2-P Qualification of Framatome ORFEO-GAIA and OORFE-NMGRID CHF Correlations in the Dominion Energy Vipre-D Computer Code Response ML23188A0202023-07-26026 July 2023 Closeout of Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors ML23207A1102023-07-26026 July 2023 NRC Regulatory Issues Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations IR 05000336/20234012023-07-17017 July 2023 Material Control and Accounting Program Inspection Report 05000336/2023401 and 05000423/2023401 - (Cover Letter Only) ML23175A0052023-07-12012 July 2023 Alternative Request P-07 for Pump Periodic Verification Testing Program for Containment Recirculation Spray System Pumps ML23193A8562023-06-28028 June 2023 Submittal of Updates to the Final Safety Analysis Reports ML23178A1682023-06-26026 June 2023 2022 Annual Report of Emergency Core Cooling System (ECCS) Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML23153A1732023-06-16016 June 2023 Correction to Amendment Nos. 346 & 286 Millstone, 294 & 277 North Anna, 311 & 311 Surry, and 225 Summer to Revise Technical Specifications to Adopt TSTF-554,Rev Reactor Coolant Leakage Requirement ML23151A0742023-06-12012 June 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report ML23159A2202023-06-0808 June 2023 Associated Independent Spent Fuel Storage Installation Revision to Emergence Plan - Report of Changes IR 07200047/20234012023-06-0808 June 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report No. 07200047/2023401 2024-01-04
[Table view] |
Text
Ntie o Iten t Su RicardEmh -Milstne- Pge !
Richard Emch - Millstone - Notice of Intent to Sue Page I11 From: <NancyBurtonEsq @ aol.com>
To: <rle@nrc.gov>
Date: Mon. Mar 21, 2005 12:13 PM
Subject:
Millstone - Notice of Intent to Sue Mr. Emch:
Please include this message and the attachmnent in your EIS review.
Thank you.
Nancy Burton CONNECTICUT COALITION AGAINST MILLSTONE
_www.mothballmillstone.org. (http://www.mothballmillstone.org)
COALITION ANNOUNCES SUIT AGAINST MILLSTONE; CHARGES ILLEGAL DISCHARGES ENDANGER HEALTH AND ENVIRONMENT For Immediate Release: March 21, 2005
Contact:
Nancy Burton 203-938-3952 Waterford -The Connecticut Coalition Against Millstone announced today it will bring a federal lawsuit to stop alleged illegal discharges of chemical and radioactive waste into the Long Island Sound by the Millstone Nuclear Power Station.
The Coalition served Dominion Nuclear Connecticut, Inc., owner and operator of the nuclear facility, with a formal notice of intent to sue, a legal pre-requisite to bring a federal lawsuit under the provisions of the Federal Clean Water Act.
The Coalition's notice alleges that permits issued by Connecticut's Department of Environmental Protection have expired, were issued beyond DEP's authority and were illegally transferred to Dominion by Northeast Utilities in 2001.
"Dominion and its predecessor, Northeast Utilities, have treated the Long Island Sound as if it were their private nuclear and toxic waste dump,"
said Nancy Burton, a Coalition leader. @
"With this lawsuit, Dominion's dumping days will be over," Burton said.
The Coalition listed 38 radioactive isotopes and 146 metals and chemicals - many of them carcinogens - which are believed to be routinely discharged into the Long Island Sound under permits which have expired or are illegal.
"The Long Island Sound would be spared contamination by these deadly radioactive and toxic agents if the government ordered Millstone to convert to a closed cooling system such as we have advocated since 1999," Burton said.
"The links between Millstone's effluent discharges - which are washed by the tides and currents onto the shorelines of Waterford and East Lyme -
and human health effects are established," Burton said.
On March 10, 2005, at a press conference convened by the Coalition, Dr.
Helen Caldicott, a world-recognized authority on the health effects of low-level ionizing radiation, publicly linked Millstone effluents with the rare jawbone cancer found in Zachary M. Hartley when he was born on December 16,
Page 2:1 Emch - Millstone Richard Emch - - of Intent Notice of Millstone - Notice to Sue Intent to Sue Page 21, 1997.
Zachary's mother swam daily during critical months of her pregnancy at the Hole-in-the-Wall beach on Niantic Bay 1.5 miles from Millstone's discharge point.
Under the permits which the Coalition says have expired and were illegally issued, Millstone is permitted to discharge radioactive and toxic chemical effluents at heightened concentrations to a "mixing zone" which is defined as the area in Long Island Sound within 8,000 feet - or roughly 1.5 miles -
from its discharge point.
One radionuclide - cesium-137, which Dr. Caldicott identified as a possible factor in Zachary's jawbone cancer - was found in a fish caught by NU in Niantic Bay in 1997, the year of Zachary's gestation. NU admitted the contamination originated from its effluent releases.
The Coalition is investigating other instances of cancers which have developed in people who have swum and sunbathed on the Niantic and Waterford shorelines near Millstone.
Note to Editors: The Coalition's Notice of Intent to Sue (10 pages) is attached.
CC: <ajkl @nrc.gov>, <secy nrc.gov>
c:.\temp\GW)00001 .TMP Page 1 l1 c:\temp\GW)00001 .TMP Page 1 Mail Envelope Properties (423FOOAO.325 : 6: 29477)
Subject:
Millstone - Notice of Intent to Sue Creation Date: Mon, Mar 21, 2005 12:12 PM From: <NancyBurtonEsq@aol.com>
Created By: NancyBurtonEsq@aol.com Recipients nrc.gov OWGWP002.HQGWDD001 RLE (Richard Emch) nrc.gov owf4_po.OWFNDO AJK1 CC (Andrew Kugler) nrc.gov owf5_po.OWFNDO SECY CC (SECY)
Post Office Route OWGWPOO2.HQGWD001 nrc.gov owf4_po.0WFNDO nrc.gov owf5_po.OWFN_DO nrc.gov Files Size Date & Time MESSAGE 3591 Monday, March 21, 2005 12:12 PM TEXT.htm 4863 CCAMNoticelntentToSueDominion32105.doc 36352 Mime.822 I Options Expiration Date: None Priority: Standard Reply Requested: No Return Notification: None Concealed
Subject:
No Security: Standard
.RP Richard Emch - CCAMNoticeintentToSueDominion32105.doc Page 1 !I CONNECTICUT COALITION AGAINST MILLSTONE www.mothballmillstone.org March 21, 2005 Dominion Nuclear Connecticut, Inc.
Millstone Nuclear Power Station 314 Rope Ferry Road Waterford CT 06385 Dominion Generation P.O. Box 26666 Richmond VA 23261 Re: Notice of Intent to Sue
Dear Sirs:
The Connecticut Coalition Against Millstone ("the Coalition") is an organization uniting statewide clean-energy groups, Millstone whistleblowers and families and individuals who reside in Connecticut and elsewhere, including within the emergency evacuation zone of the Millstone Nuclear Power Station ("Millstone").
Section 505(b) of the Clean Water Act ("CWA"), 33 U.S.C.
Section 1365(b) requires that sixty days prior to filing a citizen suit in federal court under section 505(a) of the CWA, 33 U.S.C. Section 1365(a), the alleged violators, the U.S. Environmental Protection Agency and the state in which the alleged violations occur be given notice of the alleged violations.
The Coalition hereby places Dominion Nuclear Connecticut, Inc.
and Dominion Generation and their related Dominion corporate entities (collectively, "Dominion") on notice pursuant to section 505(b) of the CWA, 33 U.S.C. section 1365(b), that it believes that Dominion has violated and continues to violate "an effluent standard or limitation" under section 505(a)(1)(A) of the CWA, 33 U.S.C. Section 1365(a)(1)(A), by failing to comply with National Pollution Discharge Elimination System ("NPDES") permit number CT0003253, issued I
Page2 Richard Emch - CCAMNoticelntentToSueDomiriion32l 05.doc Emch - CCAMNoticelntentToSueDominion32105.doc - . . ..- . - .............
. P ag e 2 1 pursuant to section 402(b) of the CWA, 33 U.S.C. Section 1342(b) by the Connecticut Department of Environmental Protection ("DEP")
pursuant to authority delegated to it.
Based on records maintained by the DEP, the Coalition believes that Dominion has discharged and will continue to discharge pollutants into the Long Island Sound in violation of effluent standards or limitations of the NPDES permit issued on December 15, 1992 in one or more of the following ways:
- 1. NPDES permit number CT0003253 expired on December 14, 1999 and has been of no lawful effect since such date; accordingly, all effluent discharges otherwise permitted under the terms of the permit since such date have occurred in violation of the CWA effluent standards and limitations;
- 2. The DEP, commencing on or about 1998 and consistently thereafter, has issued and renewed "emergency authorizations" for indefinite periods purportedly pursuant to Connecticut General Statutes Section 22a-6(k) for purposes of permitting effluent discharges otherwise disallowed by the 1992 NPDES permit which expired on December 14, 1997 and all in the absence of notice to the public and an opportunity for meaningful public comment; accordingly, all effluent discharges released pursuant to said "emergency authorizations" since 1998 have occurred in violation of CWA effluent standards and limitations. The most recent such "emergency authorization"
("EA"), which is of indefinite duration, was issued by DEP on October 20, 2000 and has been "in effect" since such date;
- 3. On or about April 1, 2001, DEP purported to authorize the transfer of NPDES permit number CT0003253 and the "EA" from the Northeast Nuclear Energy Company ("NNECO") to Dominion; subsequent thereto, NNECO "transferred" the expired NPDES permit number CT0003253 and the EA to Dominion;
- 4. Insofar as DEP lacked lawful authority to transfer the expired NPDES permit and to transfer the EA, insofar as such EA had been issued initially in the absence of legal authority, all 2
Rch -
Richard Emch - CCAMNoticelntentToSueDominion32105.doc :. I .... ... g.age 3 effluent discharges released by Dominion since April 1, 2001 into the Long Island Sound have occurred without legal authority and in violation of CWA effluent standards and limitations;
- 5. It appears that DEP issued the EA and its predecessor "emergency authorizations" in knowing violation of the law, Connecticut General Statutes Section 22a-6(k), which limits the issuance of emergency authorizations to address discrete events involving "an imminent threat to human health or the environment" and not for terms of unlimited duration;
- 6. On or about December 20, 1999, Arthur J. Rocque, Jr., then-DEP Commissioner, authorized renewal of one such "emergency authorization" concerning discharges from the Millstone Unit 3 nuclear reactor after noting as follows:
"I really hate these [NNECO requests for renewal of emergency authorizations]. Statutes are very limited in what the[y] define as 'emergency.' Continuing emergency is not even contemplated." (Emphasis in original)
A copy of the internal DEP memorandum on which Rocque wrote such statement in his own handwriting is attached hereto;
- 7. In September 1999, NNECO pleaded guilty in the U.S. District Court for the District of Connecticut to committing environmental felonies in violation of the terms and conditions of the said NPDES permit number CT0003253;
- 8. Dominion, through its corporate-related entities, recently settled an environmental lawsuit brought by the U.S. Department of Justice and the U.S. Environmental Protection Agency for violations of the Clean Air Act for $1.2 billion;
- 9. On or about March 11, 2005, the Conservation Law Foundation announced its intent to sue Dominion's corporate related entities for alleged illegal discharges of mercury into the 3
Page 41j CCAMNoticelntentToSueDorninion32lO5.doc Richard Emch - CCAMNoticelntentToSueDominion32105.doc
- Page 4 1l environment;
- 10. In consideration of these and other illegal activities carried out by NNECO at Millstone and by Dominion's corporate related entities at Millstone and elsewhere, Connecticut DEP lacks legal authority to renew the NPDES permit;
- 11. Dominion routinely discharges radioactive and toxic chemical and metal discharges into the Long Island Sound through its Millstone operations and it has done so continuously since on or about April 1, 2001 to the present;
- 12. Dominion routinely discharges some or all of the following radionuclides, chemicals and metals into the Long Island Sound, all in knowing and continuing violation of the CWA:
Ag Be-7 Ce-1 44 Co-57 Co-58 Co-60 Cr-51 Cs-1 34 Cs-1 37 Fe-55 Fe-59 1-131 1-133 Kr-85 Kr-88 La-1 40 Mn-54 Mo-99 Na-24 Nb-95 Nb-97 Ru-105 4
Richard Emch - CCAMNoticelntentToSueDominion32105.doc Page 55I 11 Richard Emch CCAMNoticelntentToSueDominion32l 05.doc Page Sb-i 22 Sb-i 24 Sb-i 25 Sn-1 13 Sr-89 Sr-90 Sr-92 TC-99M TC-1l0l TC-i 04 Tritium Xe-133 Xe-1i35 Zn-69M Zr-95 Zr-97 Al umifu m Antimony Ammonia Ammonium Hydroxide Arsenic Barium Beryllium Boric Acid Boron Bromide Bulab 6002 Cadmium Carbohydrazide Chlorine Chromium Cobalt Conquor 3585 (methoxypropylamine and diethylhydroxylamine)
Copper Cyanide Dietylhydroxylamine Epichlorohydrin Ethan olo mine Fluoride Freon 5
Page6 Richard Emch - CCAMNoticelntentToSueDominion32l 05.doc Emch - CCAMNoticelntentToSueDominion32105.doc . .. I - . -. I I - it Pagepq Hexavalent Chromium Hydrazine Hydrogen Peroxide Iron Methoxypropylamine Molybdate Molybdenum Nalcolyte Nickel Nitrogen Oil & Grease Phosphorus Selenium Silver Styrene Sulfate Sulfide Sulfite Surfactants Thallium Tin Titanium Tolyltriazole Xylene Zinc Zirconium Acrolein Acrylonitrile Benzene Bromoform Carbon Tetrachloride Chlorobenzene Chlorodibromomethane Chloroethane 2-Chloroethylvinyl Ether Chloroform Dichlorobromomethane 1, 1-Dichloroethane 1, 2-Dichloroethane 1, 1-Dichloroethylene 6
Richard Emch - CCAMNoticeintentToSueDominion32105.doc Richard Emch CCAMNoticelntentToSueDominion32lO5.doc Page 7 Page II 7 Il 1, 2-Dichloropropane 1, 3-Dichloropropylene Ethylbenzene Methylbromide Methylchloride Methylene Chloride 1, 1, 2, 2, -Tetrachloroethane Tetrachloroethylene Toluene 1, 2-Trans-Dichloroethylene 1, 1, 1-Trichloroethane 1, 1, 2-Trichloroethane Trichloroethylene Vinyl Chloride 2-Chlorophenol 2, 4-Dichlorophenol 2, 4-Dimethylphenol 4, 6-Dinitro-O-Cresol 2, 4-Dinitrophenol 2-Nitrophenol 4-Nitrophenol P-Chloro-M-Cresol Pentachlorophenol Phenol 2, 4, 6-Trichlorophenol Acenaothylene Benzidine Benzo(a)anthracene Benzo(a)pyrene Benzo(ghi)perylene Benzo(k)fluoranthene Bis(2-Chloroethyl) Ether Bis(2-Ethylhexyl)phthalate Chrysene Dibenzo(ah)anthracene 1,2-Dichlorobenzene 1.3-Dichlorobenzene 1.4-Dichlorobenzene 3.3-Dichlorobenzidines Diethyl phthalate 7
Richard~~~~~~
~ ~ ~~ ~ Emc Moiettn~~eomno3l05dcPg Richard Emch - CCAMNoticelntentToSueDominion32105.doc . - Page PIj Dimethyl phthalate Di-n-butyl phthalate 2,4-Dinitrotoulene 1,2-Diphenylhydrazine Fluoranthene Fluorene Hexachlorobenzene Hexachlorocyclopentadiene Hexachloroethane Indenoll ,2,3-ed)pyrene Isophorone Nurobenzene N-Nitrosodimethylamine N-Nitrosodiphenylamine Phenanthrene Pyrene Aldrin Chlordane DDT DDE Dieldrin Endosulfan(alpha)
Endosulfan (beta)
Endosulfan Sulfae Endrin Endrin Aldehyde Heptachlor Heotachlor epoxide Arochlor 101 6(PCB)
Arochlor 1232(PCB)
Arochlor 1242(PCB)
Arochlor 1248 (PCB)
Arochlor 1254 (PCB)
Arochlor 1260 (PCB)
Toxaphene Ammonia Benzo(b)fluoranthene Chlorine Hexachlorocyclohexane (Alpha)
Hexachlorocyclohexane (Beta) 8
Richard Emch - CCAMNoticelntentToSueDominion321 05.doc -Page 9 l'.
Richard Emch CCAMNoticelntentToSueDominion32l 05.doc Page 9 :1 Hexachlorocyclohexane (Gamma) 2,3,7,8-TCDD
- 13. The conduct described herein may involve knowing and deliberate violation of federal law by Dominion, NNECO and DEP.
The Coalition believes that the Millstone discharges as described above are causing grave and irreparable harm to the marine environment and to human health and that such conduct imperils the health and safety of its membership.
The Coalition further represents that some or all of the discharges to the Long Island Sound as listed hereinabove are unnecessary; if the Millstone Nuclear Power Station were to convert from a "once-through" to a "closed" cooling system, some or all of these harmful discharges to the Long Island Sound would be eliminated.
The Millstone discharges as described above are believed to be directly associated with the rare jawbone cancer found in Zachary M.
Hartley at his birth on December 16, 1997. The Millstone discharges as described above are believed to be directly associated with a high and increasing incidence of cancer and related diseases among the human population that resides near the Millstone Nuclear Power Station and utilizes the surrounding beaches at Niantic Bay and Jordan Cove, if not beyond.
The Coalition hereby places Dominion on notice of its grounds for initiation of legal action pursuant to the Clean Water Act. The Coalition reserves its rights to include any additional violations in the forthcoming complaint. If you have any questions or wish to discuss this matter with us, please do not hesitate to contact us.
Very truly yours, Nancy Burton Please reply to:
Nancy Burton 147 Cross Highway 9
Richard Emch - CCAMNoticeintentToSueDominion32105.doc Page 1 0 11 Richard Emch CCAMNotice!ntentToSueDorninion3?1 05.doc Page lOll Redding Ridge CT 06876 Tel. 203-938-3952 cc:
Northeast Nuclear Energy Company Northeast Utilities Service Company Connecticut Light & Power Company P.O. Box 270 Hartford CT 06141 -0270 Attorney General Department of Justice 10th Street and Constitution Avenue NW Washington DC 20530 Environmental Protection Agency 1200 Pennsylvania Avenue NW Washington DC 20460 Regional Administrator Environmental Protection Agency 1 Congress Street Suite 1100 (RAA)
Boston MA 02114-2023 Hon. Gina McCarthy Commissioner Department of Environmental Protection 79 Elm Street Hartford CT 06106 10