ML12212A389

From kanterella
Jump to navigation Jump to search
Attachment 8 - Declaration of Marc J. Lawlor of TRC Companies, Inc., in the Matter of Indian Point Nuclear Generating Units 2 and 3. Part 4 of 4
ML12212A389
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 07/25/2012
From: Lawlor M
TRC Co
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
RAS 23066, 50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01
Download: ML12212A389 (198)


Text

{f1-2q-5 (3j95)

NEW YORK STATE DEPARTMENT OF ENVlRON'iENTAL CONSERVATION State Pollutant Dllcharge EllmlnatlO~ System (SPDES)

NOTICE/RENEWAL APPUCA nON/PERMIT

?Iease read ALL instructions on the back before completing this application form. Please TYPE or PRINT clearly In Ink.

CON EDISON CO OF NEW YORK INC.

HWass ElY' 4a.r r-y Coates Name: INDIAN POINT SIMULATOR TRANS FORME Ind. Code: 4911 County: WESTCHESTER 4 IRVING PLACE, ROOM 300 DEC No.: 3 -5522-00130/00001 NEW YORK NY 10003 SPDES No.:

NY 025 0414 expiration Date: 03/01/1998 Application Due By: 09/ a 2 / 19 9 7 Are these name(s) & address(ea) correct? if not, please write corrections above.

The State Pollutant Discharge Biminatlon System Permit for the facility referenced above expires on the date indicated. You are required by law to file a complete renewal application at least 180 days prior to expiration of your current permit. Note the

  • Application Due BY-date above.

CAUTION: This short application form and attached questionnaire are the only forms acceptable for permit renewal. Sign Part 2 below and maD only this form and the completed questionnaire using the enclosed envelope. Effective AprJ11, 1994 the Department no longer assesses SPDES application fees.

If there ara changes to your discharge, or to operations affecting the discharge, then In addition to this renewal application. you must also submit a separate permit modlflcatlon application to the Regional Permit Admlnistratorforthe OEC region in which the facUlty is located, as required by your current permit. See the reverse side of this page for instructions on filing a modlflcation request CERTlFICAnON: I hereby affirm that under penalty of perjury that the information provided on this form and all attachments subm~ herewith is true to the beat of my knowledge and belief. False statements made herein are punishable as a Class A misdemeanor pursu~ ~n 210.45 of the Penal Law.

-J

~....

8/5/97 Effectfve Date:.3 1_1_ 1 98' Expiration Date:,3 l_l_1 0-S

~b (f.L, --=t>e J l~ e...-.

Address:

'filii rfII NEW YORK STATE DEPARTMENT OF EI'MRONMENTAL CONSERVATION State Pollutant Discharge Elimination System (SPDES)

DISCHARGE PERMIT Special Conditions (Part I)

Industrial Code:

4 911 SPDES Number: NY*

0250414

~~--~~-----------------

Discharge Class (CL): __

0;:..4~ _______ _

DEC Number:

3-5522-00011/4-0 T oxic Class (TX): --:-__

-..:Nc.:.-______ _

Major Drainage Basin: _-::1..:3 _________ _

Sub Drainage Basin:

0 t Water Index Number;---"-H';"'R---H-A-T-N-S-T-E-~!----

Effective Date (EDP):

March 1, 1993 Expiration Date (ExPO):

March 1, 1998 Modification Date(s):

Attachment(s):

General Conditions (Part II) Date: 11/90 Compact Area:

ISC This SPDES permit is issued in compliance with Tille 8 of Article 17 of the Environmental Conservation Law of New York State and in compliance with the Clean Water Act, as amended. (33 U.S.C. §1251 et.seq.)(hereinafter referred to as "the Act").

PERMITTEE NAME AND ADDRESS:

Attention',

Robert T. Keegan Name:

Con Edison Co. of New York, Inc.

Street:

4 Irving Place Room 300 City New York Stale: -....:N.;..;Y;....-. __ Zip Code: 10003 is authorized 10 discharge from the facility described below:

FACILITY NAME AND ADDRESS:

Name:

Indian Point Simulator Tr:ansformer Vault Location (C,ry):

Buchanan County:

Westchester Facinry Address:

Broadway [, Bleakley Avenue City:

Buchanan State: _....;N:.;..Y"--__ Zip Code:

10511 NYTM*~*E~:----------------------------------N~YT~M~*N: 4 ____ ~--~~----~-

From Outfall No.

001 at Latitude:

41 0 16' OS"

& Longitude:

73 0

57 ' 05"

~~------~-

-~~~~~----

into receiving waters known as: Gr:ound Surface Trib. to Hudson River

,Class:

~----~~~----~""--~~~~~--~~---

and: (list other Outialls, Receiving Waters & Water Classifications) in accordance with the eHluent limitations, monitoring requirements and other condi:ions set forth in Special Conditions (Part I) and General Conditions (Part II) of this permit.

DISCHARGE MONITORING REPORT (DMR) MAILING ADDRESS Mailing Name: _______________________________________________ _

Street:

City:

State:

Zip Code:

-~~~~--------------------------

Responsible Official or Agent: _______________________ Phone: (

This permit and the authorization 10 discharge shall expire on midnight of the expiration date shown above and the permittee shall not discharge after the expiration date unless this permit has been renewed, or extended pursuant to law, To be authorized to discharge beyond the expiration date, the permittee shall apply for permit renewal not less than 180 days prior to the expiration date shown above.

"STRIBurrOIl:

E. Zicca i?crm\\t AdtniQistrator:

//' 0 Mlchael D. Merrlman

-~J)

R. Hannaford (3505)

~~~~~~~~~~~------------------------~~~~

J. Cianci. (1750) vlestchester Co, DOH USE!? A-tNiC)

I 5C. (Nyc)

New Paltz, NY 12561

// 91*20*2a (1/89)

SPDES No.: NY 025041'J Part 1, Page _----"2 __ of 3

EFFLUENT LIMITATIONS AND MONITORING REOUIREMENTS and lasting until ______ _

March L 1998 the discharges from the permitted facility shall be limited and monitored by the permittee as specified below:

Outfall Number &

Effluent Parameter 001 A~ 6i~cha~0e to ground surface after oil/water separator P'lov Oil & Grease

  • pH (Range) 6.0 -

9.0 Discharge Limitations Daily Avg.

Oaily Max.

NA 1>10ni tor 15 Units GPD mg/l SU Minimum Monitoring Requirements Measurement Frequency Monthly Monthly Monthly Sample Type Instantaneous Grab**

Grab

    • One, tvo, or three samples may be collected and analyzed per sampling event.

The samples will be grab samples obtained at 15 minute intervals with the primary samples collected during the first 15 minutes of discharge.

If more than one grab sample is collected and analyzed pee sampling event, the number reported will be the arithmetic average of the separate analysis.

Outfall is discharge from oil/water separator serving only the simulator transformer vault.

  • A measured effluent pH value that is outside of the 6 - 9 range shall not be a permit violation if the exceedance is caused by the pH of rainwater.

The permittee may demonstrate this by measuring the pH of rainwater outside the transformer vault.

Special Condition:

By no later than August 1, 1993 the permittee shall discontinue the existing discharge to groundwaters via a dry well, to be replaced by discharge to the ground surface.

A splash pad or other appropriate structure shall be installed to control erosion at the discharge point.

~I (1/89)

SPDES No.: NY 0250414 ---

P al1 1. Page _--=3,-- 01 _3"--__

RECORDING, REPORTING AND ADDITIOI-JAl MONITORING REQUIREMENTS a)

The perminee shall also refer to the General Conditions (Part II) cf rhis permit tor additional information concerning monitoring and reporting requirements and corditions.

b)

The moniloring information required by 1I1is permit shall be summarized. signed and retained for a period 01 three years from the date of the sampling for subsequent ifl!:pection by the Depanment or Its designated agenl. Also; I ) (if box is checked) monitoring informalioll required by Ihis permit shall be summarized and reported by submitling completed and signed Discharge Moniloring Report (DMR) forms for each month reponing period to tl1e locations specified below. Blank forms are available at Ihe Department's Albany office listed below. The first reporting periOd begins on the effective date of this permit and tf1e repons will be due no later than the 28th day of the month lollow'ng the end of each reporting period.

Send the original (top sheet) ot each DMR page to:

Department of Environmental Conservation Division of Water Bureau of Wastewater Facilities Operations 50 Wolf Road Albany, New York 12233*3506 Phone: (518) 457*3790 Send tile first cooy (second sheet) 01 each DMR page to.

Depanment of Environmental Conservation Regional Water Engineer 200 White Plains Road TaLcytown, NY 10591 Westchester County Health Department 112 East Post Road White Plains, NY 10601 c)

A monthly "Wastewater Facility Operation Report.... (form 92-15-7) shall be submitted (if box is checked) to the

[xl Regional Water Engineer end/or [xJ County Health Department or Environmental Control Agency listed above.

d)

Noncompliance with the provisions of this permit shall be reported to the Department as prescribed in Ihe attached General Conditions (Pan II) e)

!'Aonitoring must be conducted according to tes~ procedures approved under 40 CFR Part 136, unless other test procedures have been specified in this permit.

f)

If the permittee monitors any pollutant more frequently than required by the permit, using test procedures approved under 40 CFR Part 136 or as speCified in this permi!. the results of this monitoring shall be included in tile calculations and recording of Ihe data on the Discharge Monitoring Reports.

g)

Calculation for all limitations which require averaging of measurements shall utilize an arithmetic mean unless otherwise specified in this permit.

h)

Unless otherWise specified. a/l information recorded on tile Discharge Monitoring Report shall be based upon measurements and sampling carried out during the most recently completed reporting period.

i)

Any laboratory test or sample analysis required by this permit lor which the State Commissioner ot Health issues certificates of approval pursuant to section five hundred two of the Public Health Law shall be conducted by a laboratory which has been issued a certificate Of approval. Inquiries regarding laboratory certification should be serii to the Environmental Laboratory Accreditation Program. New York State Health Department Center for Laboratories and Research, Division of Environmental Sdences. The Nelson A. Rockeneller Empire State Plaza.

Albany. New York 12201.

New York State Department of Environmental Conservation Division of Environmental Permits, 4th Floor 625 Broadway, Albany, New York 12233-1750

~

Phone: (518) 402-9167

  • FAX: (518) 402-9168

~

Erin M. Crotty Commissioner Website: www.dec.state.ny.us STATEMENT OF STATE POLLUTANT DISCHARGE ELIMINATION SYSTEM (SPOES) PERMIT MODIFICATION TO BE KEPT WITH SPOES PERMIT NUMBER NY 0250414.

INDIAN POINT SIMULATOR TRANSFORMER VAULT DEC 10 355220013000001 EFFECTIVE DATE MAY 01, 2004 Per Department of Environmental Conservation amendment to the regulations governing the administration of the State Pollutant Discharge Elimination System Permit, this permit is hereby modified to mandate compliance with New York State Environmental Conservation Law, 6 NYCRR Part 750 entitled State Pollutant Discharge Elimination System (SPDES) Permits.

This Department initiated modification to your permit deletes the former 'Part II General Conditions' requirements and all references to them from your permit, and further amends the permit requiring you to comply with 6 NYCRR 750-2, entitled Operating in Accordance with a SPDES Permit.

.. yrCt{ (; i,,\\

__.-------"4)

New York State Department of Environmental Conservation Division of Environmental Permits, 4th Floor 625 Broadway, Albany, New York 12233-1750 Phone: (518) 402-9167

  • FAX: (518) 402-9168 Website: www.dec.state.ny.us ENTERGY NUCLEAR INDIAN POINT 2, LLC FREDDACIMO 295 BROADWAY, SUITE]

BUCHANAN, NY 1051!

April 15,2004

~

Erin M. Crotty Commissioner Re:

Department Initiated Permit Modification DEC ID: 355220013000001 SPDES Number: NY 02S0414

Dear Permitee:

The purpose of this correspondence is to notify you of a Department initiated modification to the above-referenced State Pollutant Discharge Elimination System (SPDES) permit. This modification is undertaken in accordance with the provisions of the Uniform Procedures Act [6 NYCRR 62 1. 14(a)(4)] and is due to the amendment of the existing regulation governing the administration ofSPDES permits (6 NYCRR 7S0). The amendments incorporate provisions of the 'Part II General Conditions' supplement that serves as an additional set of conditional requirements to your SPDES permit. These amendments may be found in the enclosed copy of 6 NYCRR 7S0 in Section 7S0-2, entitled 'Operating in Accordance with a SPDES Permit.' You may also access this regulation from the internet on the Department's website at http://www.dec.state.nv.usiwebsitelregsI7S0.htm for htm! format or http://\\vww.dec.state.ny.us/websitc/dow/part750.pdffor a two sided format suitable for binding and copying.

The amendment of6 NYCRR 750 duplicates many of the provisions of the 'Part II General Conditions' supplement, and includes some revisions and additions to those conditions. The following is a general list of locations within section of 6 NYCRR 7S0-2 that contain new and significant information pertaining to your permit.

7S0-2.1 General Provisions ofa SPDES Permit (b), (f), and (k) 7S0-2.3 Inspection and Entry (f) 7S0-2.4 Operator and Permitee Liability 7S0-2.S Routine Monitoring, Recording, and Reporting (a)- (2)-(iii) and (v); (4); (S)

(b)- (]); (2); (3)

(c)- (1); (2)-(vii)

(d)- (l)-(i) and (ii); (2); (3)-(iv) 750-2.6 Special Reporting Requirements for Dischargers that are not POTWs 7S0-2.7 Incident Reporting 7S0-2.8 Disposal System Operation and Quality Control

(a)- (1); (2)-(i); (5); (6)

(c)-(2)

Cd)

(e)

(f) 750-2.9 Additional Conditions Applicable to Publiclv Owned Treatment Works (a)- (2); (4)

(b)- (1); (2); (3); (4); (5); (6); (7)

(c) 750-2.10 Special Provisions-New or Modified Disposal Systems or Service Areas (a); (b); Cd); (e); (f); (g); (h); (i) 750-2.11 Closure Requirements for Disposal Systems Also, please note that the telephone number designated by the Regional Water Engineer to receive after business hours reports (as set forth in 6 NYCRR 750-1.2(a)(73) is now (518)-

457-7362.

The Department initiated modification to your permit deletes the 'Part IT General Conditions' and all references to them from your permit, and further amends the permit requiring you to comply with 6 NYCRR 750-2. The specific language ofthe modification is contained in the attached modification page that is to be appended to your existing pennit.

The Department's Uniform Procedures Act affords pennittees the right to comment on Department initiated permit changes [6 NYCRR 621.14(d)]. After reviewing the content of 6 NYCRR 750-2 and its effect on your SPDES permit, should you have any objections to the permit modification, you may submit a written statement to the Department giving reasons why the permit should not be modified, request a hearing, or both. Any statement or request for hearing must be made within 15 calendar days of the mailing of this letter. Failure to submit a timely request or statement wiII result in the modification of your permit, becoming effective May 01, 2004.

If you have any questions on this action, please contact Andrea Sheeran at the above address, or by telephone at (518) 402-9179.

cc: RPA RWE BWP file Sincerely, William R. Adrianee ChiefPennit Administrator

TAB 69

(

BUlL

, Z VILL 0/

THIS CERTIFIES THAT THE STRUCTURE LOCATED AT

.NAN

'l.

~ N.Y.

~

TAX MAP SECTION NO. _"'--""""'-'--<----'--_

BLOCK NO. ---"'-'-__

OF THE VILLAGE OF BUCHANAN HAS BEEN INSPECTED AND THAT THE OCCUPANCY NOTED BELOW IS HEREBY AUTHORIZED UNTIL SUCH FUTURE TIME AS A REINSPECTION MAY DETERMINE THE STRUCTURE IS NO LONGER SAFE. AND OR THE AUTHORIZED USE HAS BEEN CHANGED WITHOUT THE PRIOR WRITTEN APPROVAL OF THE VILLAGE OF BUCHANAN. THE OCCUPANCY FOR IN COMPLIANCE WITH ALL OF THE REQUIREMENTS OF THE APPLICABLE PROVISIONS OF THE LAW I)',

AND CONFORMS SUBSTANTIALLY TO THE APPROVED PLANS AND SPECIFICATIONS HERETOFORE FILED IN THIS OFFICE WITH APPLICATIONS FOR BUILDING PERMIT PURSUANT TO WHICH BUILDING PERMIT NO}~ / it]

DATED

/)

WAS ISSUED TO THE OWNER OF RECORD OF THE AFORESAID PROPERTY.

PURSUANT TO;

  • /:;/' i'~~~.t r~'.~,..,.. /~),/ }4'/:. ~./)

~~I lv' // ~/

() {/,~~

~1J1(DING INSPECTOR (THE CERTIFICATE OF OCCUPANCY WILL BE ISSUED ONLY AFTER THE BUILDING fNSPECTOR IS CONVINCE:D OF THE CONSTRUCTION IN COMPLIANCE WITH THE NEW YORK STATE UNIFORM FIRE PREVENTiON AND BUILDING CODE.

ORDINANCES OR REGULATIONS AFFECTING THE PREMISES. AND IN CONFORMITY WITH THE APPROVED PLANS AND SPECIFICATIONS. A FINAL ELECTRICAL. PLUMBING. HEATING OR SANITATION CERTIFICATE OR ANY OTHER EVIDENCE OF COMPLIANCE MAY BE REQUIRED BEFORE THE ISSUANCE OF THE CERTIFICATE OF OCCUPANCY,)

WHITE,'SLOG. DEPT.

BLUE - VILLAGE CLERK GREEN* APPLICANT PINK* REMAIN BOUND YELLOW* TOWN

TAB 70

1706 THIS CERTIFIES THAT THE STRUCTURE LOCATED AT ~~.L-""':":!'-!....:-":'--'---:-"""!""':'--;---'--__

TAX MAP SECTION NO. _-=--......:.......-'-'----

BLOCK NO. ____ _

LOnS) NO. __, ___

OF THE VILLAGE OF BUCHANAN HAS BEEN INSPECTED AND THAT THE OCCUPANCY NOTED BELOW ISHEREBY AUTHORIZED UNTIL SUCH FUTURE TIME AS A REINSPECTION MAY DETERMINE THE STRUCTURE IS NO LONGER SAFE, AND OR THE AUTHORIZED USE HAS BEEN CHANGED WITHOUT THE PRIOR WRITTEN APPROVAL OF THE VILLAGE OF BUCHANAN. THE OCCUPANCY FOR WHICH THIS CERTIFICATE IS ISSUED IS (t st3 iJJ t/ i 1t.7;' ~ ~; -

c
-/R ~1-

/q,~,)?J /~

(USE/OCCUPANCY)

IN COMPLIANCE WITH ALL OF THE REQUIREMENTS OF THE APPLICABLE PROVISIONS OF THE LAW AND CONFORMS SUBSTANTIALL Y TO THE APPROVED PLANS AND SPECIFICATIONS HERETOFORE FILED IN THIS OFFICE WITH AP?L1CAT~NS FOR BUILDING PERMIT PURSUANT TO WHICH BUILDING

,;.,) I if3

', 51 ();}o 'to PERMITNO.)dL1" "

DATED J/I{II)c/

WAS ISSUED TOTHEOWNEROF RECORD OF THE AFORESAID PROPERTY.

BUILGfNG INSPECTOR PURSUANT TO:

(THE CERTIFICATE OF OCCUPANCY WILL BE ISSUED ONLY AFTER THE BUILDING iNSPECTOR IS CONVINCED OF THE CONSTRUCTION IN COMPLIANCE 'WITH THE NEW YORK STATE UNIFORM FIRE PREVENTION AND BUILDING CODE, ORDINANCES OR REGULATIONS AFFECTING THE PREMISES. AND iN CONFORMITY WITH THE APPROVED PLANS AND SPECIFiCATIONS. A FINAL ELECTRICAL, PLUMBING, HEATING OR SANITATION CERTIFICATE OR ANY OTHER EVIDENCE OF COMPLIANCE MAY BE REQUIRED BEFORE THE ISSUANCE OF THE CERTIFICATE OF OCCUPANCY,)

TAB 71

New York State Department of Envirorunental Conservation Facility DEC ID: 3552200011 Permit Type:

Permit ID:

PERMIT Under the Environmental Conservation Law (ECL)

IDENTIFICATION INFORMATION Air State Facility 3-5522-00011/00026 Mod 0 Effective Date: 01/09/2002 Expiration Date: No expiration date.

Mod 1 Effective Date: 12128/2004 Expiration Date: No expiration date.

Permit Issued To: ENTERGY NUCLEAR INDIAN POINT 2 LLC 450 BROADWAY SUITE I Facility:

Contact:

==

Description:==

BUCHANAN, NY 10511-0249 INDIAN POINT UNIT ] & 2 NUCLEAR POWER 450 BROADWAY BUCHANAN, NY lO5] 1 PATRICK J DONAHUE INDIAN POINT 450 BROADWAY STE 3 BUCHANAN, NY 10511-0308 (914) 736-8405 Facility is replacing two combustion sources (diesel starting engine and Gas turbine 002) with a diesel generator.

By acceptance of this permit, the permittee agrees that the permit is contingent upon strict compliance with the ECL, all applicable regulations, the General Conditions specified and any Special Conditions included as part of this permit.

Permit Administrator:

Authorized Signature:

ROBERT J STANTON NYS DEC DIVISION OF AIR RESOURCES 21S0UTHPUTTCORNERSRD NEW PALTZ, NY 12561-1696 W~

Date:ld.../re/~

o Mod IIFINAL

New York State Department of Environmental Conservation Facility DEC ID: 3552200011 Notification of Other State Permittee Obligations Item A: Permittee Accepts Legal Responsibility and Agrees to Indemnification The permittee expressly agrees to indemnify and hold harmless the Department of Environmental Conservation of the State of New York, its representatives, employees, and agents ("DEC") for all claims, suits, actions, and damages, to the extent attributable to the permittee's acts or omissions in connection with the permittee's undertaking of activities in connection with, or operation and maintenance of, the facility or facilities authorized by the permit whether in compliance or not in compliance with the terms and conditions of the permit. This indemnification does not extend to any claims, suits, actions, or damages to the extent attributable to DEC's own negligent or intentional acts or omissions, or to any claims, suits, or actions naming the DEC and arising under article 78 of the New York Civil Practice Laws and Rules or any citizen suit or civil rights provision under federal or state laws.

Item B: Permittee's Contractors to Comply with Permit The permittee is responsible for informing its independent contractors, employees, agents and assigns of their responsibility to comply with this permit, including all special conditions while acting as the permittee's agent with respect to the permitted activities, and such persons shall be subject to tht: samt: sanctions for violations of tIle Environmental Conservation Law as those prescribed for the permittee.

Item C; Permittee Responsible for Obtaining Other Required Permits The permittee is responsible for obtaining any other permits, approvals, lands, easements and rights-of-way that may be required to carry out the activities that are authorized by this permit Item D: No Right to Trespass or Interfere with Riparian Rights This permit does not convey to the permittee any right to trespass upon the lands or interfere with the riparian rights of others in order to perform the permitted work nor does it authorize the impairment of any rights, title, or interest in real or personal property held or vested in a person not a party to the permit.

Mod L'FINAL

New York State Department of Environmental Conservation Facility DEC ID: 3552200011 PAGE LOCATION OF CONDITIONS DEC GENERAL CONDITIONS General Provisions 2

Facility Inspection by the Department 2

Relationship of this Pennit to Other Department Orders and Detenninations 2

Applications for Penn it Renewals and Modifications 3

Applications for Pennit Renewals and Modifications 3

Penn it Modifications, Suspensions and Revocations by the Department 3

Pennit Modifications, Suspensions, and Revocations by the Department Facility Level 4

Submission of Applications for Pennit Modification or Renewal-REGION 3 HEADQUARTERS DEC Pennit Conditions Page I of 4 Mod I!FINAL

New York State Department of Environmental Conservation Facility DEC ID: 3552200011 Condition 1:

Item 1.1:

DEC GENERAL CONDITIONS

        • General Provisions ****

GENERAL CONDITIONS - Apply to ALL Authorized Permits.

Facility Inspection by the Department Applicable State Requirement:

ECL 19-0305 The permitted site or facility, including relevant records, is subject to inspection at reasonable hours and intervals by an authorized representative of the Department of Environmental Conservation (the Department) to determine whether the permittee is complying with this permit and the ECL. Such representative may order the work suspended pursuant to ECL 71-030 I and SAP A 40 I (3).

Item 1.2:

The permittee shall provide a person to accompany the Department's representative during an inspection to the permit area when requested by the Department.

Item 1.3:

A copy of this permit, including all referenced maps, drawings and special conditions, must be available for inspection by the Department at all times at the project site or facility. Failure to produce a copy of the permit upon request by a Department representative is a violation of this permit.

Condition 2:

Item 2.1:

Relationship ofthis Permit to Other Department Orders and Determinations Applieable State Requirement:

ECL 3-0301.2(m)

Unless expressly provided for by the Department, issuance of this permit does not modify, supersede or rescind any order or determination previously issued by the Department or any of the terms, conditions or requirements contained in such order or determination.

Condition 1-1:

Applications for Permit Renewals and Modifications Applicable State Requirement:

6NYCRR 621.13 Item 1-1.1:

The permittee must submit a separate written application to the Department for renewal, modification or transfer of this permit. Such application must include any forms or supplemental information the Department requires. Any renewal, modification or transfer granted by the Department must be in wTiting.

Item 1-1.2:

The permittee must submit a renewal application at least 180 days before expiration of permits for Title V Facility Permits, or at least 30 days before expiration of permits for State Facility Permits.

Item 1-1.3:

Permits are transferrable with the approval of the department unless specifically prohibited by the statute, regulation or another permit condition. Applications for permit transfer should be submitted prior to actual transfer of ownership.

DEC Permit Conditions Page 2 of 4 Mod lIFINAL

New York State Department of Environmental Conservation Facility DEC ID: 3552200011 Condition 3:

Applications for Permit Renewals and Modifications Applicable State Requirement:

6NYCRR 621.13(a)

Expired by Mod No: 1 Item 3.1:

The permittee must submit a separate written application to the Department for renewal, modification or transfer of this permit. Such application must include any forms or supplemental information the Department requires. Any renewal, modification or transfer granted by the Department must be in vvTiting.

Item 3.2:

The permittee must submit a renewal application at least 180 days before expiration of permits for Title V Facility Permits, or at least 30 days before expiration of permits for State Facility Permits.

Condition 1-2:

Permit Modifications, Suspensions and Revocations by the Department Applicable State Requirement:

6NYCRR 621.14 Item 1-2.1:

The Department reserves the right to modifY, suspend, or revoke this permit in accordance with 6NY CRR Part 621. The grounds for modification, suspension or revocation inc lude:

a) materially false or inaccurate statements in the permit application or supporting papers; b) failure by the permittee to comply with any terms or conditions of the permit; c) exceeding the scope of the project as described in the permit application; d) newly discovered material information or a material change in environmental conditions, relevant technology or applicable law or regulations since the issuance of the existing permit; e) noncompliance with previously issued permit conditions, orders of the commissioner, any provisions of the Environmental Conservation Law or regulations of the Department related to the permitted activity.

Condition 4:

Permit Modifications, Suspensions, and Revocations by the Department Applicable State Requirement:

6NYCRR 621.14 Item 4.1:

The Department reserves the right to modifY, suspend, or revoke this permit. The grounds for modification, suspension or revocation include:

a) the scope of the permitted activity is exceeded or a violation of any condition of the permit or provisions of the ECL and pertinent regulations is found; b) the permit was obtained by misrepresentation or failure to disclose relevant facts; c) new material information is discovered; or d) environmental conditions, relevant technology, or applicable law or regulation have materially changed since the permit was issued.

        • Facility Level ****

DEC Permit Conditions Page 3 of 4 Mod I!FINAL

New York State Department of Environmental Conservation Facility DEC ID: 3552200011 Condition 5:

Submission of Applications for Permit Modification or Renewal-REGION 3 HEADQUARTERS Applicable State Requirement:

6NYCRR 621.5(a)

Item 5.1:

Submission of applications for permit modification or renewal are to be submitted to:

NYSDEC Regional Permit Administrator Region 3 Headquarters Division of Environmental Permits 21 South Putt Comers Road New Paltz, NY 12561-1696 (845) 256-3054 DEC Permit Conditions Page 4 of 4 Mod IIFINAL

New York State Department of Environmental Conservation Permit ID: 3-5522-00011100026 Facility DEC ID: 3552200011 Permit Under the Environmental Conservation Law (ECL)

ARTICLE 19: AIR POLLUTION CONTROL - AIR STATE FACILITY PERMIT IDENTIFICATION INFORMATION Permit Issued To: ENTERGY NUCLEAR INDIAN POINT 2 LLC 450 BROADWAY SUITE I Facility:

BUCHANAN, NY 10511-0249 INDIAN POINT UNIT 1 & 2 NUCLEAR POWER 450 BROADWAY BUCHANAN, NY 10511 Authorized Activity By Standard Industrial Classification Code:

4911 - ELECTRIC SERVICES Mod 0 Permit Effective Date: 01109/2002 Permit Expiration Date: No expiration date.

Mod 1 Permit Effective Date: 12128/2004 Permit Expiration Date; No expiration date.

Air Pollution Control Permit Conditions Mod 11 Active Page I of 16 FINAL

New York State Department of Environmental Conservation Permit ID: 3-5522-00011100026 Facility DEC ID: 3552200011 P AGE LOCATION OF CONDITIONS FEDERALLY ENFORCEABLE CONDITIONS Facility Level 6

1-1 6NYCRR 225-1.2(a)(2): Compliance Demonstration 7

16 6NYCRR 227-1.3(a): Compliance Demonstration STATE ONLY ENFORCEABLE CONDITIONS Facility Level 9

1-2 ECL 19-0301: Contaminant List 10 17 6NYCRR 201-1.4: Unavoidable noncompliance and violations 11 20 6NYCRR 201-5: Emission Unit Defmition 11 1-3 6NYCRR 201-7: Facility Permissible Emissions 12

  • 1-4 6NYCRR 201-7: Capping Monitoring Condition 13 22 6NYCRR 211.2: Air pollution prohibited Emission Unit Level 13 23 6NYCRR 201-5: Emission Point Dcfmition By Emission Unit 14 24 6NYCRR 201-5: Process Defmition By Emission Unit NOTE:
  • preceding the condition number indicates capping.

Air Pollution Control Permit Conditions Mod liActive Page 2 of 16 FINAL

New York State Department of Envirorunental Conservation Permit ID: 3-5522-00011/00026 Facility DEC ID: 3552200011 FEDERALLY ENFORCEABLE CONDITIONS

        • Facility Level ****

NOTIFICATION OF GENERAL PERMITTEE OBLIGATIONS This section contains terms and conditions which are federally enforceable. Permittees may also have other obligations under regulations of general applicability Item A:

Item B:

Item C:

Mod \\I Active Sealing - 6NYCRR Part 200.5 The Commissioner may seal an air contamination source to prevent its operation if compliance with 6 NYCRR Chapter III is not met within the time provided by an order of the Commissioner issued in the case of the violation. Sealing means labeling or tagging a source to notifY any person that operation of the source is prohibited, and also includes physical means of preventing the operation of an air contamination source without resulting in destruction of any equipment associated with such source, and includes, but is not limited to, bolting, chaining or wiring shut control panels, apertures or conduits associated with such source.

No person shall operate any air contamination source sealed by the Commissioner in accordance with this section unless a modification has been made which enables such source to comply with all requirements applicable to such modification.

Unless authorized by the Commissioner, no person shall remove or alter any seal affixed to any contamination source in accordance with this section.

Acceptable Ambient Air Quality - 6NYCRR Part 200.6 Notwithstanding the provisions of 6 NYCRR Chapter III, Subchapter A, no person shall allow or permit any air contamination source to emit air contaminants in quantities which alone or in combination with emissions from other air contamination sources would contravene any applicable ambient air quality standard and/or cause air pollution. In such cases where contravention occurs or may occur, the Commissioner shall specifY the degree and/or method of emission control required.

Maintenance of Equipment - 6NYCRR Part 200.7 Any person who owns or operates an air contamination source which is equipped with an emission control device shall operate such device and keep it in a satisfactory state of maintenance and repair in accordance with ordinary and necessary practices, standards and procedures, inclusive of manufacturer's specifications, required to operate such device effectively.

Air Pollution Control Permit Conditions Page 3 of 16 FINAL

New York State Deparbnent of Environmental Conservation Permit 10: 3-5522-00011/00026 Facility DEC 10: 3552200011 Item D:

Item E:

Item F:

Mod 11 Active Unpermitted Emission Sources - 6NYCRR Part 201-1.2 If an existing emission source was subject to the permitting requirements of 6NYCRR Part 20 I at the time of construction or modification, and the owner andlor operator failed to apply for a permit for such emission source then the following provisions apply:

(a) The owner andlor operator must apply for a permit for such emission source or register the facility in accordance with the provisions of Part 201.

(b) The emissiou source or facility is subject to all regulations that were applicable to it at the time of construction or modification and any subsequent requirements applicable to existing sources or facilities.

Emergency Defense - 6NYCRR Part 201-1.5 An emergency constitutes an affirmative defense to an action brought for noncompliance with emissions limitations or permit-conditions for all facilities in New York State.

(a) The afftrmative defense of emergency shall be demonstrated through properly signed, contemporaneous operating logs, or other relevant evidence that:

(I) An emergency occurred and that the facility owner andlor operator can identify the cause(s) of the emergency; (2) The equipment at the permitted facility causing the emergency was at the time being properly operated; (3) During the period of the emergency the facility owner andlor operator took all reasonable steps to minimize levels of emissions that exceeded the emission standards, or other requirements in the permit; ~d (4) The facility owner andlor operator notified the Department within two working days after the event occurred. This notice must contain a description of the emergency, any steps taken to mitigate emissions, and corrective actions taken.

(b) In any enforcement proceeding, the facility owner andlor operator seeking to establish the occurrence of an emergency has the burden of proof.

(c) This provision is in addition to any emergency or upset provision contained in any applicable requirement.

Recycling and Salvage - 6NYCRRPart 201-1.7 Air Pollution Control Permit Conditions Page 4 of 16 FINAL

New York State Department of Environmental Conservation Permit ID: 3-5522-00011/00026 Facility DEC ID: 3552200011 Item G:

Item H:

Item I:

Item J:

Mod 11 Active Where practical, any person who owns or operates an air contamination source shall recycle or salvage air contaminants collected in an air cleaning device according to the requirements of 6 NYCRR.

Prohibition of Reintroduction of Collected Contaminants to the Air -

6NYCRR Part 201-1.8 No person shall unnecessarily remove, handle, or cause to be handled, collected air contaminants from an air cleaning device for recycling, salvage or disposal in a manner that would reintroduce them to the outdoor atmosphere.

Proof of Eligibility for Sources Defined as Exempt Activities - 6 NYCRR Part 201-3.2(a)

The owner and/or operator of an emission source or unit that is eligible to be exempt, may be required to certify that it operates within the specific criteria described in 6 NYCRR Subpart 201-3. The owner or operator of any such emission source must maintain all required records on-site for a period of five years and make them available to representatives of the Department upon request.

Department representatives must be granted access to any facility which contains emission sources or units subject to 6 NYCRR Subpart 201-3, during normal operating hours, for the purpose of determining compliance with this and any other state and federal air pollution control requirements, regulations, or law.

Proof of Eligibility for Sources Defined as Trivial Activities - 6 NYCRR Part 201-3.3(a)

The owner and/or operator of an emission source or unit that is listed as being trivial in 6 NYCRR Part 201 may be required to certify that it operates within the specific criteria described in 6 NYCRR Subpart 20 1-3. The owner or operator of any such emission source must maintain all required records on-site for a period of five years and make them available to representatives of the Department upon request.

Department representatives must be granted access to any facility which contains emission sources or units subject to 6 NYCRR Subpart 201-3, during normal operating hours, for the purpose of determining compliance with this and any other state and federal air pollution control requirements, regulations, or law.

Required Emission Tests - 6 NYCRR Part 202-1.1 An acceptable report of measured emissions shall be submitted, as may be required by the Commissioner, to ascertain compliance or noncompliance with any air pollution code, rule, or regulation.

Failure to submit a report acceptable to the Commissioner within the time stated shall be sufficient reason for the Commissioner to suspend or deny an operating permit. Notification and acceptable procedures Air Pollution Control Permit Conditions Page 5 of 16 FINAL

New York State Department of Environmental Conservation Permit ID: 3-5522-00011/00026 Facility DEC ID: 3552200011 Item K:

are specified in 6NYCRR Part 202-1.

Visible Emissions Limited - 6 NYCRR Part 211.3 Except as permitted by a specific part of this Subchapter and for open fires for which a restricted burning permit has been issued, no person shall cause or allow any air contamination source to emit any material having an opacity equal to or greater than 20 percent (six minute average) except for one continuous six-minute period per hour of not more than 57 percent opacity.

Item L: Open Fires - 6 NYCRR Part 215 No person shall burn, cause, suffer, allow or permit the burning in an open fire of garbage, rubbish for salvage, or rubbish generated by industrial or commercial activities.

Item M: Permit Exclusion - ECL 19-0305 The issuance of this permit by the Department and the receipt thereof by the Applicant does not and shaH not be construed as barring, diminishing, adjudicating or in any way affecting any legal, administrative or equitable rights or claims, actions, suits, causes of action or demands whatsoever that the Department may have against the Applicant for violations based on facts and circumstances alleged to have occurred or existed prior to the effective date of this permit, including, but not limited to, any enforcement action authorized pursuant to the provisions of applicable federal law, the Environmental Conservation Law of the State of New York (ECL) and Chapter III of the Official Compilation of the Codes, Rules and Regulations of the State of New York (NYCRR). The issuance of this permit also shall not in any way affect pending or future enforcement actions under the Clean Air Act brought by the United States or any person.

Item N: Federally Enforceable Requirements - 40 CFR 70.6(b)

All terms and conditions in this permit required by the Act or any applicable requirement, including any provisions designed to limit a facility's potential to emit, are enforceable by the Administrator and citizens under the Act. The Department has, in this permit, specifically designated any terms and conditions that are not required under the Act or under any of its applicable requirements as being enforceable under only state regulations.

FEDERAL APPLICABLE REQUIREMENTS The following conditions are federally enforceable.

Condition 1-1:

Compliance Demonstration Air Pollution Control Permit Conditions Mod 1/ Active Page 6 of 16 FINAL

New York State Department of Environmental Conservation Permit ID: 3-5522-00011/00026 Facility DEC ID: 3552200011 Effective between the dates of 12/2812004 and Permit Expiration Date Applicable Federal Requirement: 6NYCRR 225-1.2(a)(2)

Item 1-1.1:

The Compliance Demonstration activity will be performed for the Facility.

Item 1-1.2:

Compliance Demonstration shall include the following monitoring:

Monitoring Type: WORK PRACTICE INVOLVING SPECIFIC OPERATIONS Monitoring

Description:

No person shall use, purchase, sell, or offer for sale any distillate fuel oil which has a sulfur content greater than the limit presented below. A log of the sulfur content in oil per delivery must be maintained on site for a minimum of five years after the date of the last entry.

Work Practice Type: PARAMETER OF PROCESS MATERIAL Process Material: DISTILLATES - NUMBER 1 AND NUMBER 2 OIL Parameter Monitored: SULFUR CONTENT Upper Permit Limit: 0.37 percent by weight Reference Test Method: EPA APPROVED Monitoring Frequency: PER DELIVERY Averaging Method: MAXIMUM - NOT TO BE EXCEEDED AT ANY TIME (INSTANT ANEOUSIDISCRETE OR GRAB)

Reporting Requirements: ANNUALLY (CALENDAR)

Reports due 30 days after the reporting period.

The initial report is due 1130/2005.

Subsequent reports are due every 12 calendar month(s).

Condition 16:

Compliance Demonstration Effective between the dates of 01/09/2002 and Permit Expiration Date Applicable Federal Requirement:6NYCRR 227-1.3(a)

Item 16.1:

The Compliance Demonstration activity will be performed for the Facility.

Item 16.2:

Compliance Demonstration shall include the following monitoring:

Monitoring Type: MONITORING OF PROCESS OR CONTROL DEVICE PARAMETERS AS SURROGATE Monitoring

Description:

Mod l/Active No owner or operator of a combustion installation shall emit greater than 20 percent opacity except for one six minute period per hour, not to exceed 27 percent, based upon the six minute average in reference Air Pollution Control Permit Conditions Page 7 of 16 FINAL

New York State Department of Environmental Conservation Permit ID: 3-5522-00011/00026 Facility DEC ID: 3552200011 test method 9 in Appendix A of 40 CFR 60.

Manufacturer NamelModel Number: All Combustion Sources Parameter Monitored: OPACITY Upper Permit Limit: 20 percent Monitoring Frequency: AS REQUIRED - SEE PERMIT MONITORING DESCRIPTION Averaging Method: 6-MINUTE AVERAGE (METHOD 9)

Reporting Requirements: UPON REQUEST BY REGULATORY AGENCY Air Pollution Control Permit Conditions Mod 11 Active Page 8 of 16 FINAL

New York State Department of Enviroronental Conservation Permit ID: 3-5522-00011100026 Facility DEC ID: 3552200011 STATE ONLY ENFORCEABLE CONDITIONS

        • Facility Level ****

NOTIFICATION OF GENERAL PERMITTEE OBLIGATIONS This section contains terms and conditions which are not federally enforceable. Permittees may also have other obligations under regulations of general applicability Item A:

Item B:

Public Access to Recordkeeping for Facilities With State Facility Permits - 6NYCRR Part 201-1.10(a)

Where emission source owners and/or operators keep records pursuant to compliance with the operational flexibility requirements of 6 NYCRR Subpart 20 1-5.4(b)( 1), and/or the emission capping requirements of6 NYCRR Subparts 201-7.2(d), 201-7.3(1), 20l-7.3(g), 201-7.3(h)(5),

201-7.3(i) and 201-7.30), the Department will make such records available to the public upon request in accordance with 6 NYCRR Part 616 - Public Access to Records. Emission source owners and/or operators must submit the records required to comply with the request within sixty working days of written notification by the Department of receipt of the request.

General Provisions for State Enforceable Permit Terms and Condition -

6 NYCRR Part 201-5 Any person who owns and/or operates stationary sources shall operate and maintain all emission units and any required emission control devices in compliance with all applicable Parts of this Chapter and existing laws, and shall operate the facility in accordance with all criteria, emission limits, terms, conditions, and standards in this permit. Failure of such person to properly operate and maintain the effectiveness of such emission units and emission control devices may be sufficient reason for the Department to revoke or deny a permit.

The owner or operator of the permitted facility must maintain all required records on-site for a period of five years and make them available to representatives of the Department upon request.

Department representatives must be granted access to any facility regulated by this Subpart, during normal operating hours, for the purpose of determining compliance with this and any other state and federal air pollution control requirements, regulations or law.

ST ATE ONLY APPLICABLE REQUIREMENTS The following conditions are state only enforceable.

Condition 1-2:

Contaminant List Air Pollution Control Permit Conditions Mod 11 Active Page 9 of 16 FINAL

New York State Department of Environmental Conservation Permit ID: 3-5522-00011100026 Facility DEC ID: 3552200011 Effective between the dates of 12/28/2004 and Permit Expiration Date Applicable State Requirement:

ECL 19-0301 Item 1-2.1:

Emissions ofthe following contaminants are subject to contaminant specific requirements in this pennit(emission limits, control requirements or compliance monitoring conditions).

CAS No: ONY21O-00-0 Name: OXIDES OF NITROGEN Condition 17:

Unavoidable noncompliance and violations Effective between the dates of 0110912002 and Permit Expiration Date Applicable State Requirement:

6NYCRR 201-1.4 Item 17.1:

At the discretion of the commissioner a vio lation of any app licable emission standard for necessary scheduled equipment maintenance, start-up/shutdown conditions and malfunctions or upsets may be excused if such violations are unavoidable. The following actions and recordkeeping and reporting requirements must be adhered to in such circumstances.

(a)

The facility owner and/or operator shall compile and maintain records of all equipment maintenance or start-up/shutdown activities when they can be expected to result in an exceedance of any applicable emission standard, and shall submit a report of such activities to the commissioner's representative when requested to do so in writing or when so required by a condition of a pennit issued for the corresponding air contamination source except where conditions elsewhere in this pennit which contain more stringent reporting and notification provisions for an applicable requirement, in which case they supercede those stated here. Such reports shall describe why the violation was unavoidable and shall include the time, frequency and duration of the maintenance and/or start-up/shutdown activities and the identification of air contaminants, and the estimated emission rates. If a facility owner and/or operator is subject to continuous stack monitoring and quarterly reporting requirements, he need not submit reports for equipment maintenance or start-up/shutdown for the facility to the commissioner's representative.

(b)

In the event that emissions of air contaminants in excess of any emission standard L'1 6 NYCRR Chapter III Subchapter A occur due to a malfunction, the facility owner and/or operator shall report such malfunction by telephone to the commissioner's representative as soon as possible during nonnal working hours, but in any event not later than two working days after becoming aware that the malfunction occurred. Within 30 days thereafter, when requested in writing by the commissioner's representative, the facility owner and/or operator shall submit a written report to the commissioner's representative describing the malfunction, the corrective action taken, identification of air contaminants, and an estimate of the emission rates. These reporting requirements are superceded by conditions elsewhere in this pennit which contain reporting and notification provisions for applicable requirements more stringent than those above.

(c)

The Department may also require the owner and/or operator to include in reports described under (a) and (b) above an estimate of the maximum ground level concentration of each air Mod II Active Air Pollution Control Penn it Conditions Page 10 of 16 FINAL

New York State Department of EnvironmentaI Conservation Permit ID: 3-5522-00011/00026 Facility DEC ID: 3552200011 contaminant emitted and the effect of such emissions depending on the deviation of the malfunction and the air contaminants emitted.

(d)

In the event of maintenance, start-up/shutdown or malfunction conditions which result in emissions exceeding any applicable emission standard, the facility owner and/or operator shall take appropriate action to prevent emissions which will result in contravention of any applicable ambient air quality standard. Reasonably available control technology, as determined by the commissioner,.

shall be applied during any maintenance, start-up/shutdown or malfunction condition subject to this paragraph.

(e)

In order to have a violation of a federal regulation (such as a new source performance standard or national emissions standard for hazardous air pollutants) excused, the specific federal regulation must provide for an affirmative defense during start-up, shutdowns, malfunctions or upsets.

Condition 20:

Emission Unit Definition Effective between the dates of 01109/2002 and Permit Expiration Date Applicable State Requirement:

6NYCRR 201-5 Item 20.1(From Mod 1):

The facility is authorized to perform regulated processes under this permit for:

Emission Unit:

O-:POO 13 Emission Unit

Description:

This emission unit includes one large stationary diesel rated at 3740 horsepower combusting #2 fuel oil.

Building(s):

BOILERHS Item 20.2(From Mod 0):

The facility is authorized to perform regulated processes under this permit for:

Emission Unit:

I-P0003 Emission Unit

Description:

Two distillate ftring, mid size boilers rated at 65 mmbtulhour each.

Building(s):

BOILERHS Item 20.3(From Mod 0):

The facility is authorized to perform regulated processes under this permit for:

Emission Unit:

I-P0005 Emission Unit

Description:

Three combustion turbines which generate electricity. The turbines are rated at 260 mmbtulhr, 345 mmbtulhr and 239 mmbtulhr.

Building( s):

GTFAC Condition 1-3:

Facility Permissible Emissions Effective between the dates of 1212812004 and Permit Expiration Date Air Pollution Control Permit Conditions Mod lIActive Page II of 16 FINAL

New York State Department of Environmental Conservation Permit ID: 3-5522-00011100026 Facility DEC ID: 3552200011 Applicable State Requirement:

6NYCRR 201-7 Item 1-3.1:

The sum of emissions from the emission units specified in this permit shall not equal or exceed the following Potential To Emit (PTE) rate for each regulated contaminant:

CAS No: ONY21O-00-0 (From Mod I)

PTE:

49,000 pounds per year Name: OXIDES OF NITROGEN Condition 1-4:

Capping Monitoring Condition Effective between the dates of 12/28/2004 and Permit Expiration Date Applicable State Requirement:

6NYCRR 201-7 Item 1-4.1:

Under the authority of 6 NY CRR Part 201-7, this condition contains an emission cap for the purpose oflimiting emissions from the facility, emission unit or process to avoid being subject to the following applicable requirement(s) that the facility, emission unit or process would otherwise be subject to:

6NYCRR 201-6 6h'YCRR 227-2 Item 1-4.2:

Operation of this facility shall take place in accordance with the approved criteria, emission limits, terms, conditions and standards in this permit.

Item 1-4.3:

The owner or operator of the permitted facility must maintain all required records on-site for a period of five years and make them available to representatives of the Department upon request. Department representatives must be granted access to any facility regulated by this Subpart, during normal operating hours, for the purpose of determining compliance with this and any other state and federal air pollution control requirements, regulations or law.

Item 1-4.4:

On an annual basis, unless otherwise specified below, beginning one year after the granting of an emissions cap, the responsible official shall provide a certification to the Department that the facility has operated all emission units within the limits imposed by the emission cap. This certification shall include a brief summary of the emissions subject to the cap for that time period and a comparison to the threshold levels that would require compliance with an applicable requirement.

Item 1-4.5:

The emission of pollutants that exceed the applicability thresholds for an applicable requirement, for which the facility has obtained an emissions cap, constitutes a violation of Part 201 and of the Act Item 1-4.6:

The Compliance Demonstration activity will be performed for the Facility.

Mod II Active Air Pollution Control Permit Conditions Page 12 of 16 FINAL

New York State Department of Environmental Conservation Permit ill: 3-5522-0001ll00026 Facility DEC ill: 3552200011 Regulated Contaminant(s):

CAS No: ONY21 0-00-0 OXIDES OF NITROGEN Item 1-4.7:

Compliance Demonstration shall include the following monitoring:

Capping: Yes Monitoring Type: RECORD KEEPINGIMAlNTENANCE PROCEDURES Monitoring

Description:

Emissions will be limited to less than 24.5 tons during any twelve consecutive month period. Facility will compile monthly fuel usage for each combustion source. Emission factors for each combustion source will be maintained at the facility. Facility will calculate emissions monthly.

Monitoring Frequency: AS REQUIRED - SEE PERMIT MONITORING DESCRIPTION Reporting Requirements: ANNUALLY (CALENDAR)

Reports due 30 days after the reporting period.

The initial report is due 1130/2005.

Subsequent reports are due every 12 calendar month(s).

Condition 22:

Air pollution prohibited Effective between the dates of 01/09/2002 and Permit Expiration Date Applicable State Requirement:

6NYCRR 211.2 Item 22.1:

No person shall cause or allow emissions of air contaminants to the outdoor atmosphere of such quantity, characteristic or duration which are injurious to human, plant or animal life or to property, or which unreasonably interfere with the comfortable enjoyment oflife or property. Notwithstanding the existence of specific air quality standards or emission limits, this prohibition applies, but is not limited to, any particulate, fume, gas, mist, odor, smoke, vapor, pollen, toxic or deleterious emission, either alone or in combination with others.

        • Emission Unit Level ****

Condition 23:

Emission Point Definition By Emission Unit Effective between the dates of 0110912002 and Permit Expiration Date Applicable State Requirement:

6NYCRR 201-5 Item 23.1(From Mod 1):

The following emission points are included in this permit for the cited Emission Unit:

Emission Unit:

O-POO 13 Air Pollution Control Permit Conditions Mod lIActive Page 13 of 16 FINAL

New York State Department of Environmental Conservation Permit ID: 3-5522-00011100026 Facility DEC ID: 3552200011 Emission Point: 00031 Height (ft.): 66 Item 23.2(From Mod 0):

Diameter (in.): 17 The following emission points arc included in this permit for the cited Emission Unit:

Emission Unit:

I-P0003 Emission Point: 00001 Height (ft.): 375 NYTMN (km.): 4569.2 Item 23.3(From Mod 0):

Diameter (in.): 112 NYTME (km.): 588.

Building: BOILERHS The following emission points are inclUded in this permit for the cited Emission Unit:

Emission Unit:

I-P0005 Emission Point: 00021 Height (ft.): 30 NYTMN (km.): 4569.2 Emission Point: 00022 Height (ft.): 30 NYTMN (lan.): 4569.2 Emission Point: 00023 Height (ft.): 42 NYTMN (lan.): 4569.2 Length (in.): 120 NYTME (lan.): 588.

Length (in.): 146 NYTME (lan.): 588.

Length (in.): 144 NYTME (Ian.): 588.

Condition 24:

Process Definition By Emission Unit Width (in.): 108 Building: GTFAC Width (in.): 136 Building: GTF AC Width (in.): 144 Building: GTF AC Effective between the dates of 01/09/2002 and Permit Expiration Date Applicable State Requirement:

6NYCRR 201-5 Item 24.1(From Mod 1):

This permit authorizes the following regulated processes for the cited Emission Unit:

Emission Unit:

0-P0013 Process: APR Source Classification Code: 2-02-001-02 Process

Description:

Stationary diesel combusting #2 fuel oil for providing emergency power only.

Emission Source/Control: APROI - Combustion Design Capacity: 3,740 horsepower (mechanical)

Item 24.2(From Mod 0):

Mod l/Active Air Pollution Control Permit Conditions Page 14 of 16 FINAL

New York State Department of Environmental Conservation Permit ID: 3-5522-00011/00026 Facility DEC ID: 3552200011 This pennit authorizes the following regulated processes for the cited Emission Unit:

Emission Unit:

I-P0003 Process: DOL Source Classification Code: 1-01-005-0 I Process

Description:

THIS PROCESS INCLUDES TWO MEDIUM SIZE BOILERS RA. TED AT 65 MMBTUIHR EACH. THE BOILERS COMBUST DISTILLATE FUEL.

THE TWO BOILERS VENT TO A SINGLE STACK.

Emission Source/Control: OOOOF - Combustion Design Capacity: 65 million Btu per hour Emission Source/Control: OOOOG - Combustion Design Capacity: 65 million Btu per hour Item 24.3(From Mod 0):

This pennit authorizes the following regulated processes for the cited Emission Unit:

Emission Unit:

I-P0005 Process: GD I Source Classification Code: 2-02-001-09 Process

Description:

THIS PROCESS INCLUDES COMBUSTION TURBINE GTOO! WHICH GENERATES ELECTRICITY. THE COMBUSTION TURBINE IS RATED AT 260 MMBTUIHR. AND COMBUSTS DISTILLATE FUEL. THE GT IS EQUIPPED WITH A DIESEL STARTER ENGINE AND AN EMERGENCY BLACK START ENGINE.

Emission Source/Control: DSOO 1 - Combustion Design Capacity: 525 horsepower (mechanical)

Emission Source/Control: GTOOl - Combustion Design Capacity: 260 million Btu per hour Item 24.4(From Mod 0):

This pennit authorizes the following regulated processes for the cited Emission Unit:

Emission Unit:

I-P0005 Process: GD2 Source Classification Code: 2-02-001-09 Process End Date: 12/22/2004 Process

Description:

THIS PROCESS INCLUDES COMBUSTION TURBINE GT002 WHICH GENERATES ELECTRICITY. THE COMBUSTION TURBINE IS RATED AT 345 MMBTUIHR. AND COMBUSTS DISTILLATE FUEL. THE GT IS EQUIPPED WITH A DIESEL STARTER ENGINE.

Emission Source/Control: DS002 - Combustion Design Capacity: 635 horsepower (mechanical)

Removal Date: 12/22/2004 Mod 11 Active Air Pollution Control Penn it Conditions Page 15 of 16 FINAL

New York state Department of Environmental Conservation Permit ID: 3-5522-00011/00026 Facility DEC lD: 3552200011 Emission Source/Control: GT002 - Combustion Design Capacity: 345 million Btu per hour Item 24.5(From Mod 0):

Removal Date: 12/0112004 This permit authorizes the following regulated processes for the cited Emission Unit:

Emission Unit:

I-P0005 Process: GD3 Source Classification Code: 2-02-001-09 Process

Description:

THIS PROCESS INCLUDES COMBUSTION TURBINE GT003 VlI-HCH GENERATES ELECTRICITY. THE COMBl)STION TURBINE IS RATED AT 239 tv1MBTUfHR. AND COMBUSTS DISTILLATE FUEL. THE GT IS EQUIPPED WITH A DIESEL STARTER ENGINE AND AN EMERGENCY BLACK START ENGINE.

Emission Source/Control: DS003 - Combustion Design Capacity: 450 horsepower (mechanical)

Emission Source/Control: GT003 - Combustion Design Capacity: 239 million Btu per hour Mod lIActive Air Pollution Control Permit Conditions Page 16 of 16 FINAL

Compliance Requirements

      • THIS

SUMMARY

IS NOT ENFORCEABLE BUT IS MERELY INTENDED TO PROVIDE A CONCISE VIEW OF THE MONITORING REQUIREMENTS.

READERS ARE DIRECTED TO THE MAIN PERMIT FOR DETAILS REGARDING ENFORCEABLE CONDITIONS. ***

DEC ID 3552200011 Facility INDIAN POINT UNIT 1.& 2 NUCLEAR POWER Location 450 BROADWAY BUCHANAN, NY 10511 Permit 10 3-5522-00011/00026 Application Recv'd 10/21/2004 Renewal No: 0 Permit Type ASF Status Issued Compliance Assurance Monitoring Monitored Parameter Cond Num 1-1 Regulated Contaminant Process Material SULFUR CONTENT Mod No: 1 Report Only Includes Active Permit conditions Lower Limit Upper Limit Units 0.37 percent by weight Activity Type Reporting Frequency Monitoring Frequency Averaging Method WORK PRACTICE INVOLVING SPECIFIC OPERATIONS DISTILLATES* NUMBER 1 AND NUMBER 2 OIL ANNUALLY (CALENDAR)

NO PERSON SHALL USE, PURCHASE, SELL, OR OFFER FOR SALE ANY DISTILLATE FUEL OIL WHICH HAS A SULFUR CONTENT GREATER THAN THE LIMIT PRESENTED BELOW. A LOG OF THE SULFUR CONTENT IN OIL PER DELIVERY MUST BE MAINTAINED ON SITE FOR A MINIMUM OF FIVE YEARS AFTER THE DATE OF THE LAST ENTRY.

PER DELIVERY 14 CAP OXIDES OF NITROGEN EMISSIONS WILL BE LIMITED TO LESS THAN 24.5 TONS DURING ANY TWELVE CONSECUTIVE MONTH PERIOD. FACILITY WILL COMPILE MONTHLY FUEL USAGE FOR EACH COMBUSTION SOURCE. EMISSION FACTORS FOR EACH COMBUSTION SOURCE WILL BE MAINTAINED AT THE FACILITY. FACILITY WILL CALCULATE EMISSIONS MONTHLY.

        • No Dal:a MAXIMUM* NOT TO BE EXCEEDED AT ANY TIME 111II!':.T.I!.IIIT.I!.lIIl=nll!':.lnl!':.r.RI=TI= nR RECORD KEEPINGIMAINTENANCE PROCEDURES ANNUALLY (CALENDAR)

AS REQUIRED - SEE PERMIT MONITORING DESCRIPTION

Summary of Compliance Requirements

      • THIS

SUMMARY

IS NOT ENFORCEABLE BUT IS MERELY INTENDED TO PROVIDE A CONCISE VIEW OF THE MONITORING REQUIREMENTS.

READERS ARE DIRECTED TO THE MAIN PERMIT FOR DETAILS REGARDING ENFORCEABLE CONDITIONS.***

DEC ID 3552200011 Facility INDIAN POINT UNIT 1 & 2 NUCLEAR POWER Location 450 BROADWAY BUCHANAN, NY 10511 Permit ID 3-5522-00011/00026 Application Recv'd 09/20/2001 Renewal No: 0 Permit Type ASF Status Issued Compliance Assurance Monitoring Monitored Parameter Cond Regulated Contaminant Num Process Material 16 OPACITY Mod No: 1 Report Only Includes Active Permit conditions LowerUmit Upper Limit Units 20 percent NO OWNER OR OPERATOR OF A COMBUSTION INSTALLATION SHALL EMIT GREATER THAN 20 PERCENT OPACITY EXCEPT FOR ONE SIX MINUTE PERIOD PER HOUR, NOT TO EXCEED 27 PERCENT, BASED UPON THE SIX MINUTE AVERAGE IN REFERENCE TEST METHOD 9 IN APPENDIX A OF 40 CFR 60.

        • No Data A2 Activity Type Reporting Frequency Monitoring Frequency Averaging Method MONITORING OF PROCESS OR CONTROL DEVICE PARAMETERS A~ ~IIRRf'lnATr=

UPON REQUEST BY REGULATORY AGENCY AS REQUIRED - SEE PERMIT MONITORING DESCRIPTION 6-MINUTE AVERAGE (METHOD 9)

Summ Compliance Requirements

      • THIS

SUMMARY

IS NOT ENFORCEABLE BUT IS MERELY INTENDED TO PROVIDE A CONCISE VIEW OF FACILITY PERMISSIBLE EMISSIONS.

READERS ARE DIRECTED TO THE MAIN PERMIT FOR DETAILS REGARDING ENFORCEABLE CONDITIONS.***

DEC 103552200011 Facility INDIAN POINT UNIT 1 _2 NUCLEAR POWER Location 450 BROADWAY BUCHANAN, NY 10511 Permit ID 3-5522-00011/00026 Application Recv'd 10/21/2004 Renewal No: 0 Mod No: 1 Report Only Includes Active Permit Conditions Permit Type ASF Status Issued Facility Permissible Emissions ONY21 0-00-0 OXIDES OF NITROGEN 49000 pounds per year B1

TAB 72

Westchester County Department of Health Andrew J. Spano County Executive Bureau of Environmental Quality Department of Health Joshua Lipsman, M.D, M.P.H.

Corrunissioner WCDH Facility Number 0152 Certificate to Operate Sources of Air Contamination Emission Point Number 00021 Facility Name:

ENTERGY NUCLEAR INDIAN POINT 2 Facility Telephone 9147345479 Street Address:

BLEAKLEY ST Municipality:

BUCHANAN NY 10511

[Facility Owner Information:]

Owner's Name:

Michael R. Kansler VP Owner Telephone 9142723200 Mailing Address 440 Hamilton Avenue Municipality White Plains NY 10611 Description Process:

  1. 2 oil at a rate of 17,625 This Certificate supersedes any earlier Certificate to Operate issued for this source by the Department pursuant to Chapter 873, Article XIII, Section 873.1306.1 of the Laws of Westchester County.

That the operation of this source is in accordance with the source description, approved plans, and emission limits for this source on file with the Department.

This source of air contamination shall be operated in compliance with the provisions of Chapter 873, Article XIII of the Laws of Westchester County and 6NYCRRR.

This certificate shall be suspended or revoked as provided by the Laws of Westchester County, if this source of air contamination is maintained or operated other than in compliance with the above.

Air contaminants collected by air cleaning devices shall be handled and disposed of in an approved manner.

Certificate Issued: I 01/01/20041 Certificate Expires: [12/31/2006\\

THIS CERTIFICATE MUST BE POSTED CONSPICUOUSLY 145 Huguenot Street - 8th Floor New Roohelle, N.Y. 10801

TAB 73

Westchester County Department of Health Andrew J. Spano County Executive Bureau of Environmental Quality Department of Health Joshua Lipsman, MD, MPH.

Commissioner II Cerlificate to Operate Sources I of Air Contamination I

L-.... ______. ____._, _____________

~ __ ~~

__ ~_. ___ j I--------**---T***-**------

IFacility Information:

WCDH Facility Number 0152 Emission Point Number 00022 Facility Name:

ENTERGY NUCLEAR INDIAN POINT 2 Facility Telephone 9147345479 Street Address:

BLEAKLEY ST Municipality:

BUCHANAN NY 10511 IFacility Owner Information:1 Owner's Name:

Michael R. Kansler VP Owner Telephone 9142723200 Mailing Address 440 Hamilton Avenue Municipality White Plains NY 10611 Description Process:

GAS TURBINE -24MW GT-2 utilizing #2 oil at a rate of 17.635 Ibs Ihour This Certificate supersedes any earlier Certificate to Operate issued for this source by the Department pursuant to Chapter 873, Article XIII, Section 873.1306.1 of the Laws of Westchester County.

That the operation of this source is in accordance with the source description, approved plans, and emission limits for this source on file with the Department.

This source of air contamination shall be operated in compliance with the provisions of Chapter 873, Article XIII of the Laws of Westchester County and 6NYCRRR.

This certificate shall be suspended or revoked as provided by the Laws of Westchester County, if this source of air contamination is maintained or operated other than in compliance with the above.

I Air contaminants collected by air cleaning devices shall be handled and disposed of in an approved manner.

FOR THE COMMiSSIONER:

BY:

Certificate Issued:

~J01 dOo41 Certificate Expires: ! 12/3.1j20Q§]

THIS CERTIFICATE MUST BE POSTED CONSPICUOUSLY 145 Huguenot Street - 8th Floor New Rochelle, NY. 10801

TAB 74

Westchester County Department of Health Andrew J. Spano County Executive Bureau of Environmental Quality Department of Health Joshua Lipsman, M.D, MPH.

Commissioner WCDH Facility Number 0152 1\\ Certificate to Operate Sourcesl of Air Contamination I

I i

Emission Point Number 00023 Facility Name:

ENTERGY NUCLEAR INDIAN POINT 2 Facility Telephone 9147345479 Street Address:

BLEAKLEY ST Municipality:

BUCHANAN NY 10511 lFacility Owner Information:1 Owner's Name:

Michael R. Kansler VP Owner Telephone 9142723200 Mailing Address 440 Hamilton Avenue Municipality White Plains NY 10611 oil at a rate of 12,211 Ibs/hour This Certificate supersedes any earlier Certificate to Operate issued for this source by the Department pursuant to Chapter 873, Article XIII, Section 873.1306.1 of the Laws of Westchester County.

That the operation of this source is in accordance with the source description, approved plans, and emission limits for this source on file with the Department.

This source of air contamination shall be operated in compliance with the provisions of Chapter 873, Article XIII of the Laws of Westchester County and 6NYCRRR.

This certificate shall be suspended or revoked as provided by the Laws of Westchester County, if this source of air contamination is maintained or operated other than in compliance with the above.

Air contaminants collected by air cleaning devices shall be handled and disposed of in an approved Certificate Issued: !01I61/20641 Certificate Expires: U 2J31!1Q~E3J THIS CERTIFICATE MUST BE POSTED CONSPICUOUSLY 145 Huguenot Street - 8th Floor New Rochelle, N.Y. 10801

TAB 75

Westchester County Department of Health Andrew J. Spano County Executive Department 0 f Health Bureau of Environmental Quality Joshua Lipsman, M.D., MPH.

Conunissioner WCDH Facility Number 0152 Certificate to Operate Sources i L

of Air C~ntaminatio~ ____ J Emission Point Number VE0001 Facility Name:

ENTERGY NUCLEAR INDIAN POINT 2 Facility Telephone 9147345479 Street Address:

BLEAKLEY ST Municipality:

BUCHANAN NY 10511 IFacility Owner Informatio!i?j Owner's Name:

Michael R. Kansler VP Owner Telephone 9142723200 Mailing Address 440 Hamilton Avenue Municipality White Plains NY 10611 Description Process:

lubrication oil reservoir, equipped with one (1)

FLEXIFI8ER 80 lube Oil Mist Eliminator rated at 99.50% oil mist removal efficiency and one (1) New York Model 1908 Alum 900 ACFM exhaust fan venting to atmosphere via 6" side stack.

This Certificate supersedes any earlier Certificate to Operate issued for this source by the Department pursuant to Chapter 873, Article XIII, Section 873.1306.1 of the Laws of Westchester County.

That the operation of this source is in accordance with the source description, approved plans, and emission limits for this source on file with the Department.

This source of air contamination shall be operated in compliance with the provisions of Chapter 873, Article XIII of the Laws of Westchester County and 6NYCRRR.

This certificate shall be suspended or revoked as provided by the Laws of Westchester County, if this source of air contamination is maintained or operated other than in compliance with the above.

Air contaminants collected by air cleaning devices shall be handled and disposed of in an approved manner.

Certificate Issued: i 01/01/2003]

Certificate Expires: ~2/~Q9§]

THIS CERTIFICATE MUST 8E POSTED CONSPICUOUSLY 145 Huguenot Street - 8th Floor New Rochelle, N.Y. 10801

Emissiou Point VEOOO 1 Cootaminant (CAS)

Heavy paraffinic Distillate (72 623 -8 7 -1 )

APPENDIX A Actual Emission Rate IbJhr.

0.0004 Permit Number: 52-5682 Permissible Emission Rate

\\b.lhr_

0.0004 TOTHL P.04

TAB 76

TAB 77

Permit Identified Hard Copy Not Available

TAB 78

(

Andrew,]' Spano County Executive Department of Health Joshua Lipsman, ';1.])., M.P.H.

COnl1111SS10ner Amn Pal, PE Entergy Nuclear Northeast Entergy ~uclear Operations, Inc.

Indian Point 3 NNP PO Box 308 Buchanan, NY 105 II

Dear Mr. Pal:

January 18, 2005 RE:

Certificate to Operate Stationary Combustion Installation Emission Point: 00001 House Service Boiler Entergy Nuclear Northeast Indian Point 3 NNP Buchanan Forwarded herewith, please find a Certificate to Operate a Source of Air Contamination issued for the above premise by the Westchester County Department of Health pursuant to Chapter 873, Article XIII, Section 873 1306.1 of the Laws of Westchester County under Permit Numbers ='-'=--"'-'--"-'---'-

Your attention is directed to the installation description, expiration date and conditions of approvaL Please be advised that the applicant is responsible for the proper maintenance and operation of the above-referenced installation in such a manner that it will not exceed the emission limits or contravene the provisions of applicable State and County Air Pollution Control Regulations. Proper training of personnel in the operation of this equipment should be arranged for with the manufacturer or supplier of the equipment rvrJSDTplt pc: Patrick Donahue, Sm. EmT. Specialist T McGilIick, NYSDEC-TT Frank Blasi, Bldg., Insp.

Lou Carrea, PE.

File

[cemain

/ L-N~.La';E Assistant Commissioner Bureau of Environmental Quality 145 Hug-uenot Street. Sth Floor New Rodwlle. New York 10K!)]

vV{-,b:-:tltt:': \\\\'l':->tchpst prgo\\',t:!)m I

WESTCHESTER COUNTY DEPARTMENT OF HEALTH NEW ROCHELLE, NEW YORK JOSHUA LlPSMAN, M.D., M.P.H., COMMISSIONER EMISSION POINT 00001 PERMIT NUMBER 52-6497 CERTIFICATE TO OPERATE A SOURCE OF AIR CONTAMINATION Approval is hereby given for the operation of an air contamination source, pursuant to the provisions of Chapter 873, Article XIII, Section 873.1306.1 of the Laws of Westchester County.

OWNERJOPERATOR NAME:

ADDRESS:

Patrick Donahue, Snr. Envr. Specialist Entergy Nuclear Northeast Indian Point 3 295 Broadway, Suite 3 Buchanan, NY 10511 INSTALLATION ADDRESS House Service Boiler Entergy Nuclear Northeast Indian Point 3 NNP Buchanan DESCRIPTION: To operate one (1) existing Keeler Model DS-IO-20 boiler having maximum heat input of 163 MMBTU/hr equipped with one (1) Faber Model WB-1-28 burner capable of utilizing 1149 gallons per hour of No. 2 fuel oiL Emissions vented to atmosphere via roof stack.

Conditions:

This source of air contamination shall be operated in compliance with the provisions of Chapter 873, Article XIII of the Laws of Westchester County and the air pollution control regulations contained in Title 6 (Environmental Conservation) of the Official Compilation of Codes, Rules and Regulations of the State of New York.

2.

This Certificate may be suspended or revoked as provided by the Laws of Westchester County, if this source of air contamination is maintained or operated other than in compliance with provisions of Chapter 873, Article XIII of the Laws of Westchester County, or of the air pollution control regulations contained In Title 6 (Environmental Conservation) of the Official Compilation of Codes, Rules and Regulations of the State of New York.

3. Air contaminants collected by air cleaning devices shall be handled and disposed of in a manner whereby they will not be introduced in the outer air.

4 That the construction or modification of this source of air contamination is in accordance with approved plan(s) SK-Site and SK-HS dated 10/20/03 and 10/01/03 respectively and marked "as-built"

5.

That the emission from this source of air contamination shall not exceed those set forth on the attached Appendix A.

Certificate Issued 11 I RlOS Certificate Expires None MMI~IOfL---

~,;E Assistant Commissioner Bureau of Environmental Quality THIS APPROVAL IS NOT TRANSFERABLE - PLEASE POST

Emission Point 0000 I (CAS)

Total Particulates (NY075-00-0)

Sulfur Dioxide (7446-09-5)

Nitrogen Oxides (NY21O-00-0)

Carbon Monoxide (630-08-0)

APPENDIX A Actual Emission Rate Ib.lnr.

2.3 50 23 5.8 Permit Number: 52-6497 Permissible Emission Rate Ib/he 2.3 50 23 5.8

TAB 79

WESTCHESTER COUNTY DEPARTMENT OF HEALTH NEW ROCHELLE, i'.'EW YORK JOSHUA LIPS MAN, M.D., M.P.H., COMMISSIONER EMISSION POINT 00002 PERMIT NUMBER 52-6498 CERTIFICATE TO OPERA TE A SOURCE OF AIR CONTAMINATION Approval is hereby given for the operation of an air contamination source, pursuant to the provisions of Chapter 873, Article XIII, Section 873.1306.1 of the Laws of Westchester County OWNER/OPERA TOR NAME ADDRESS:

Patrick Donahue, Snr. Envr. Specialist Entergy Nuclear Northeast Indian Point 3 295 Broadway, Suite 3 Buchanan, NY 10511 INSTALLATION ADDRESS Training Center Entergy Nuclear Northeast Indian Point 3 NNP Buchanan DESCRIPTION: To operate one (I) existing Cleaver Brooks CB-IOO-60 boiler having maximum heat input of 2.S1ivftvffiTUIhr equipped with one (1) existing Cleaver Brook CB-IOO burner capable of utilizing 18 gallons per hour of No.2 fuel oil Exhaust vented directly to atmosphere via roof stack Conditions:

This source of air contamination shall be operated in compliance with the provisions of Chapter 873, Article XIII of the Laws of Westchester County and the air pollution control regulations contained in Title 6 (Environmental Conservation) of the Official Compilation of Codes, Rules and Regulations of the State of New York.

2. This Certificate may be suspended or revoked as provided by the Laws ofWestchcster County, if this source of air contamination is maintained or operated other than in compliance with provisions of Chaptcr 873, Article XIII of the Laws of Westchester County, or of the air pollution control regulations contained in Title 6 (Environmental Conservation) of the Official Compilation of Codes, Rules and Regulations ofthe State of New York.
3. Air contaminants collected by air cleaning devices shall be handled and disposed of in a manncr whereby they will not be introduced in the outer air.
4. 111at the construction or modification of this source of air contamination is in accordance with approved plan(s) SK-Site and SK-TC dated 10/01103 and marked "as-built".
5.

That the emission from this source of air contamination shall not exceed those set forth on the attacbed Appendix A.

Certificate Issued 1/ 18/05 Certificate Expires None FOR THE OM, ~ srL-J ~ala, P E Bureau of Environmental Quality THIS APPROVAL IS NOT TRANSFERABLE - PLEASE POST I

Emission Point 00002 Contaminant (CAS)

Total Particulates (NY07S-00-0)

Sulfur Dioxide (7446-09-5)

Nitrogen Oxides (NY210-00-0)

Carbon Monoxide (630-08-0)

APPENDIX A Actual Emission Rate lb/hr.

0.036 077 0.36 0.09 Permit Number 52-6498 Permissible Emission Rate lb/hL 0.036 077 0.36 0.09

TAB 80

10:57 9147346247 IP3 RES DEPT NEW YORK STATE DEPARTMENT OF ENVIR.ONM~NTAL CONSERVATION State Pollutant Discharge EliminatIon System (SPDES)

NOTICE' RENEWAL APPLICATION I PERMIT permittee Contact Nal'!le, TitlE,.Address F'acUity and SPDES Permillnformation ENTERGY NUCLEAR INDIAN POINT 2, LLC Name:

INDIAN POINT TANK FARM MleI1}\\:EL R ICMfSLIE: FR"D pAC.J.rV\\ 0 rnd. Code:

5171 County:

WESTCHESTER

.i::440 HAMIL'l'QU AlJ~ ~;':::>-o ERd\\bW!\\I..I/S<..Hn: (DEC No.:

3-5522-0001l/00004

-WI:I'f'E PLA:am In 10601

('

SPDES No.:

NY 025 1135 WQA4A~AN N"(

\\<35(.

Expiration Date:

02/01/2005

)

Application Due By:

08/05/2004 Are thue name(s) & 3ddress(es} correct? If not, please wlite corrections above.

The State Pollutant Discharge Elimination System Permit for the faclllty referenced above expires on the date indicated.

You are required by law to file a complete renewal application at least 180 days prior to expiration of your current permlt_

Note the "Application Due By" date above.

CAtITlON: This short application form and attached questionnaire are the onlY forms acceptable for permit renewal. Sign Part 2 belOW and mail only thIS form and the completed questionnaire using the enclosed envelope. Effective April 1, 1994 the Department no longer 8$seSSes SPDES application fees.

It there are changes to your discharge, or to opera'nons affecting the discharge, then in addition to this renewal application. you must also submit a §egsrate permit modification application to the Regional Permit Administrator for the DEC region in which the facility is located, as required by your current permit. See the reverse side of this page for instructions on filing a modification request CERTIFICATION; I hel1!by arfrrm that undW' p<i!ll<ilty of perjUl)' th<<t th'I! infOITTUlIIon ~d on this form and all altachments submlttl!d herewith is true to the best of my knowledge and belief. Fills. statements made hal1!in lire punishable as II Class A mkilderneanOl' pursuant to section 210.45 of the PeMlll Law.

Date I

NYSDEC - D. iVi.sion of Environmental Permits Address:

Bureau of Environmental Analysis

. 925 8roadway;AlbanYi NY 12233-1750 Signature Date This permit together with the previous valid permit for this facUity issued ~

I,..{S, i/,jI-and sl.lbsequent modifications constitute authoriZation to discharge wastewater in accordance with all terms, conditions and limitations specified in the previously issued valid permit, modifications thereof or issued as part of this permit, including any special or general conditions attached hereto. Nothing in this permit shall be deemed to waive the Department's authority to initiate a modification of this permit on the grounds specified in 6NYCRR §621.14, 6NYCRR §754.4 or6NYCRR §757.1 existing at the time this permit is issued or which arise thereafter.

eqAMllM spts*

OSP 18s iiEs itl';

SPDES Permit No.:

NY 025 1135 Part 1, Page 1:...-_ of _-=2 __

Effective Date of Modification:

.. 'ISCHARGE NOTIFICATION REQUIREMENTS 09/16/99 (a) Except as provided in (c), (f) and (g) of these Discharge Notification Act requirements, the permittee shall install and maintain identification signs at all outfalls to surface waters listed in this permit. Such signs shall be installed within 90 days of the Effective Date of this Modification.

(b) subsequent modifications to or renewal of this permit does not reset or revise the deadline set forth in (a) above, unless a new deadline is set explicitly by such permit modification or renewal.

(c) The Discharge Notification Requirements described herein do not apply to outfalls from which the discharge is composed exclusively of storm water, or discharges to ground water.

(d) The sign(s) shall be conspicuous, legible and in as close proximity to the paint of diSCharge as is reasonably possible while ensuring the maximum visibility from the surface water and shore. The signs shall be installed in such a manner to pose minimal hazard to navigation. bathing or other water related activities. If the public has access to the water from the land in the vicinity of the outfall. an identical sign shall be posted to be visible from the direction approaching the surface water.

The signs shall have minimum dimensions of eighteen inches by twenty four inches (18" x 24j and shall have white letters on a green background and contain the following information:

N.Y.S. PERMITTED DISCHARGE POINT SPDES PERMIT No.: NY ___

OUTFALL No. : __

For information about this permitted discharge contact:

Permittee Name: ____________________________________________________________ __

Permittee

Contact:

Permittee Phone:

). ###. ####

OR:

NYSDEC Division of Water Regional Office Address:

NYSDEC Division of Water Regional Phone: (

) - ###-####

(e) For each discharge required to have a sign in accordance with a), the permittee shall, concurrent with the installation of the sign. provide a repOSitory of copies of the Discharge Monitoring Reports (DMRs). as required by the RECORDING, REPORTING AND ADDITIONAL MONITORING REQUIREMENTS page of this permit. This repoSitory shall be open to the public, at a minimum, during normal daytime business hours. The repository may be at the business office repository of the permittee or at an off-premises location of its choice (such location shall be the village, town. city or county clerk's office, the local library or other location as approved by the Department). In accordance with the RECORDING, REPORTING AND ADDITIONAL MONITORING REQUIREMENTS page of your permit, each DMR shall be maintained on record for a period of three years.

(continued)

91-zg..2 (1/89)

NEW YORK STATE DEPARTMENT OF ENVlRONMENTAL CONSERVATION State Pollutant Discharge Elimination System (SPDES)

DISCHARGE PERMIT Special Conditions (Part I)

Industrial Code: ~~5:;.:::1..;..7-=1~ ______ _

Discharge Class (CL): ;::,0;::.1 ________ _

Toxic Class (TX): -,---;;N.".... ________ _

Major Drainage Basin:.;:,;1~3 ________ _

Sub Drainage Basin:...,:::O.;:;l~ ________ _

Water Index Number:.;;.,H;;..-________ _

Compact Area: __

....:I:.;S;:;,.C,;;;..... _______ _

SPDES Number: NY - 0251135 DEC Number:

.
...:.-:;3-=-~S~5~2~2;.:::~0:;-;:0:;-;:0:-:1:-:1:-!T.0:-:::0::'-:0=""0"""8-"'---0-:

Effective Date (EDP):

~2';7!~1'_77-;9~5~-----

Expiration Data (ExDP):

.;;;2:.!-!-=1:.....L..7...;oo:..:::.-_____

Modification Date(s):

Attachment(s): General Conditions (Part Il}Oate: 1 J /\\;\\0 This SPDES permit is issued in compliance with Title 8 of Article 17 of the Environmental Conservation Law of New Yorl< State and in compliance with the Clean Water Act as amended, (33 U.S.C. Section 1251 et. seq.)(hereafter referred to as "the ActO).

PERMITTEE NAME AND ADDRESS Attention: Robert T'. Keegan, Director Name: Consolidated Edison Company of New York, Inc.

Street: 4 Irving Place Room 300 City:

New York State:

NY Zip Code: 10003 is authorized tb discharge from the facility described below:

~c...;;...;:;...::;.. ___

FACILITY NAME AND ADDRESS Name:

Indian Point Tank Farm Location (C,T.V): B.=u:.,::c::,.:h..:.;a:::;n::.:;.a=n.--:(""lJ:..!) ___________ _

Facility Address: 4 IrvinG Place County:

Westchester City:

New York State:

NY Zip Code:

l...
.0...
O...
.O.;;;3~ __ _

NYTM

  • E:

NYTM

  • N:

4 From Outfall No.:

001 at Latitude:

41 0 16' --::1'"';S=7.":--&-;;-;"l-o-n'::"g':;'itu-d'7"e-:-=---:7::":3:::-:=:O--=S-::7:-:"---"'0""'0""".,

into receiving waters known as:

H
.::u:.::d:.::s:.::o:..:n;......:R=i.,:..v.::e:..:r~..,..-_________ Class:.....

8-'-B _____ _

and; (list other Outfalls, Receiving Waters & Water Classifications)

OlA Hudson River (Via 001) Class 8B in accordance with the efftuent limitations, monitoring requirements and other conditions set forth in Special Conditions (Part I) and General Conditions (Part II) of this permit.

DISCHARGE MONITORING REPORT (DMR) MAIUNG ADDRESS Mailing Name:

Consolidated Edison Company of New York I Inc.

Street:

4 Irving place -

Room 300 City:

New York State: _-,,-NY.:::...-_ Zip Code: -:::1:.....:0-:0-:0:-:3~:-::-:--_

Responsible Official or Agent: Robert T. Keegan, Director Phone: (212)460-48l3 This permit and the authorization to discharge shall expire on midnight of the expir~.ti9rLdate shown and the permittee shall not discharge after the expiration date unless this permit has been re

. : or exteJided pursuant to law.

To be authorized to discharge beyond the expiration date, the permittee shall a y for a permi!.re'newal no less than 180 days prior to the expiration date shown above.

/

.... DISTRIBUTION;

..W J. Marcogliese/E. Zicca R. Hannaford (3505)

Westchester county Health Dept.

Interstate Sanitation Commission EPA -

NY District NY 12561

91-20-2;) (1/8'3)

EFFLUENT LIMITATIONS AND MONITORING REQUIREMENTS During the period beginning and lasting until February 1. 2QQQ SPOES No,; NY 0251135 _

Part 1. Page of 8_

Modified on: (!Jd;.fy 1/,Lft6...

the discharges from the permitted facility shall be limited and monitored by the permittee as specified below:

Minimum Monitoring Requirements Outfall Number &

Discharge Limitations Measurement Sample Effluent Parameter Daily Avg.

Daily Max.

Units Frequency Type G01 - Storm Water from the Impoundment Flow NA Monitor GPO Monthly Instantaneous Oil & Grease NA 15 mgtl Monthly Grab 001 A - Hydro Test Water' Flow NA Moniter GPD Each Discharge' Instantaneous Oil 6. Grease NA 15 mg/l Each Discharge' Grab pH (Range)

(6.0 - 9.0)

SU's Each Discharge 1 Grab

, Each oischarge of hydro test water may be directly via Outfall 001. A sample (or samples) must be taken and analyzed for 211 parameters limits that isfare Independent of the normal monthly/quarterly storm water sampling.

Uniess specifically o(herwise authoflzed by the Regional Water Engineer. analytical results of sampling must be reviewed by company rJersonal for compliance before initiation of a discharge. If effluent limitations are not attained remedial measures must be implemented. Departing from the standard procedure for action level results that indicate an action' level was exceeded. the required addltienal sampling must be performed on the tank, pipe. etc... contents and if

'exceedance" is confirmed, remedial measures must be employed. If the additional sampling results Show conformance with the action levels, diSCharge may be initiated, The Regional Water Engineer must be informed at least 2 business days prior to the discharge of hydro test water.

Any dischacge of hydro test water must be done under the direct supervision of plant personnel. A visual check for the presence ot oil and ilo.ating substances must be made of the discharge.

Data associated with hydro test water shall be kept, along with the fog of Visual observatJoi'lS, at the Facility for a period of three years and be avatlable to Oepar1ment personnel upon reque3t

~ Additional Requirements Including: sampling at vaflous levelS within a tank, e.g.: bottom, middle & tOD; submission of analytIcal results prior to dt::;charge andlor receipt of written authon.... tion for cii:'<(";hClrge prior to dil'(;harge may be imposed at the discre:icn of the Regional Water Engineer or his representative.

91-;!O-2a (1/89)

SPDES No.: N'(

025 1135

) fINAL EFFLUENT LIMITATIONS AND MONITORING REQUIREMENTS Part 1, Page 2

of 8

During the period beginning February I, 1995 and lasting unt

. February I, 200~

I he pe,mln"" lacility shaU be lim;:"" ~nd ~~!n;:~'/~ b1c;~m:el:~: :jj~ b~ow

c. I 11')0 f cede

~ {

Minimum Outfall Number &

Effluent Parameter

..,)V r-v j

Monitoring Requirements Measurement Sample Discharge limitatlo Daily Avg.

Dafl Max.

Units Frequency Type

/ ---

001 - Sto,m Wale, lrom Ihe Impound~~

Flow Oil & Grease pH (range)

GPO mg/I SUs Monthly Monthly Monthly Instantaneous Grab Grab 01A - HYQfQ Test Waterl

/

//

Flow riA

& Grease

.1 (range)

/ NA

/

/

(6.0 - 9.0)

GPD mg/I sU's Each Dischargel Each Discharge l Each Dischargel Instantaneous Grab Grab

,/

/

./

/

Each discharge 01 hydro test water may be directly via outfall 001. A sample (or samples) must be taken and analyzed for all parameters limits that is/are independent of the normal monthly/quarterly storm water sampling.

Unless specifically otherwise authorized by the Regional Water Engineer, analytical results of sampling must be reviewed by company personal for compliance before initiation of a discharge. If effluent limitations are not attained remedial me;.'Ul(CS QJ.IJst be implemented. Departing from the standard procedure for action level results that indicate an action level was exceeded, the required additional sampling must be perlormed on the tank. pipe, etc... contents and if "exceedance" is confirmed, remedial measures must be employed. If the additional sampling results show conformance with the action levels. discharge may be initiated.

The Regional Water Engineer must be informed at least 2 business days prior to the discharge of hydro test water.

Any discharge of hydro test water must be done under the direct supervision of plant personnel. ~ visual check for the presence of oil and floating substances must be made of the discharge.

Data aSSOciated with hydro test water shall be kept. along with the log of visual observations, at the facility for a period of three years and be avaHable to department personnel upon request.

Additional Requirements including: sampling at various levels within a lank, e.g.: bottom. middle & top; submission of analytical results prior to discharge and/or receipt of written authorization tor discharge prior to discharge may be imposed at the discretion of the Regional Water Engineer or his representative.

91*20-2g (2/89)

SPDES No.:

NY 025 11;3 5 Part 1. Page 3

of _

8 ACTlON LEVEL REQUIREMENTS (TYPE I)

The parameters listed below have been reported present in the discharge but at levels that currently do not require water quality or technology based limits. Action I evels have been established which. if exceeded. wKl result in reconsideration or water quality or technology based limits.

Routine action level monitoring results, if not provided for on the Discharge Monitoring Report (DMR) form, shall be appended to the DMR for the period during which the sampling was conducted. If submission of DMR's Is not required by this permit, the results shall be maintained in accordance with instructions on the RECORDING. REPORTING AND MONITORING page of this permit.

If any of the action levels is exceeded. the permittee shall undertake a short-term. high-intensity monitoring program for this parameter. Samples identical to those required for routine monitoring purposes shall be taken on each of at least three operating days and analyzed. Results shall be expressed in terms of both concentration and mass. and shall be submitted no later than the end of the third month following the month when the action level was first exceeded. ResuUs may be appended to the DMR or transmitted under separate cover to the addresses listed on the RECORDING, REPORTING AND MONITORING page of this permit. If levels higher than the actions levels are confirmed the permit may be reopened by the Department for consideration of revised action levels or effluent limits.

The permittee is not authorized to discharge any of listed parameters at levels which may cause or contribute to a violation of water quality standards.

..... Dutfall Number & Effluent Parameter 01 - Storm Water from the impoundment Benzene Toluene Xylenes (f otal)

Ethylbenzene Action Level 0.10 0.10 0.10 0.10 mg/I mg/I mg/I mg/I Minimum Monitoring Requirements Measurement Frequency Sample Type Quarterly Quarterly Quarterly Quarterly Grab Grab Grab Grab

SPDES No.:

NY 025 1135 Part 1, Page 4

of _

8 ACTION LEVEL REQUIREMENTS (TYPE I)

The parameters listed below have been reported present in the discharge but at levels that currently do not requin water quality or technology based limits. Action levels have been established which, if exceeded. will result in reconsidfJratlor or water quality or technology based limits.

Routine action level monitoring results, if not provided for on the Discharge Monitoring Report (DMR) form. shall bE appended to the DMR for the period during which the sampling was conducted. If submission of DMR's Is not required by this permit, the results shall be maintained in accordance with instructions on the RECORDING, REPOATING AND MONITORING page of this permit.

If any of the action levels is exceeded. the permittee shall undertake a short-term, high-intensity monitoring program for this parameter. Samples identical to those required for routine monitoring purposes shall be taken on each of at least three operating days and analyzed. Results shall be expressed in terms of both concentration and mass, and Shall be submitted no later than the end of the third month following the month when the action level was first exceeded. Results may be appended to the DMR or transmitted under separate cover to the addresses listed on the RECORDING. REPORTING AND MONITORING page of this permit. If levels higher than the actions levels are confirmed the permit may be reopened by the Department for consideration of revised action levels or effluent limits.

The permittee is not authorized to discharge any of listed parameters at levels which may cause or contribute to a violation of water quality standards.

Outfall Number & Effluent Parameter

-'" Hydro Test Water Z 3enzene Toluene Xylenes (Total)

Ethylbenzene Chlorine. Total Residual..!

Action Level 0.10 0.10 0.10 0.10 0.10 mg/I mg/I mg/I mg/I mg/I Minimum Monitoring Requirements Measurement FreguenGY Sample Type Each Discharge2 Each Discharge2 Each Discharge' Each Discharge2 Each Discharge2 Grab(s)

Grab(s)

Grab(s)

Grab(s)

Grab(s)

I Each discharge of hydro test water may be directly Ilia ourtall 001. A sample (or samples) must be taken and analyzed for all paramelers Ii mils that is/are independent of the normal monthly/qu<U1erly storm water sampling.

Unless* specifi{;ally otherwise authoffzed by the Regional Water Engineer, analytical restllls of sampling must be reviewed by company personal for compliance before initiation of a. discharge. If eHluenl limitations ars nol attained remedial measures must be implemented. Departing from the standard procedure for action level results that Indicate an action level was exceeded, the required additional sampling must be performed on the tank, pipe, etc... contents and if "exceedance" Is confirmed, remedial measures must be employed. If the additional sampling results show conformance with the action levels. discharge may be initiated.

The Regional Water Engineer must be informed at least 2 business days prior 10 the discharge of hydro lest water.

My diSCharge of hydro water must be done under the direct supervision 01 plant personnel. A visual check for the presence of oil and floating substances must be made of the discharge.

Data associated with hydro test water shall be kept. along with the log of visual obServations, at the facility for a period of three years and be available 10 department personnal upon request.

Additional Requirements including: sampling al various levels within a tank. e.g.: bottom, middle & lOP; submission of analytical results prior to discharge and/or receipt of wntten authorization for discharge prior to discharge may be imposed at the discretion 01 the Regional Water Engineer or his representative.

) Required when chlorinated supply is used for tank testing water, e.g. water from a municipal system.

SPDES No.: NY 025 ~~32 Part 1. Page _",,5_

Prohibitions:

Consistent with Department policy dilution is prohibited as a substitute for treatment!

NOTES:

Except where expressly authorized to do so by an applicable Categorical Standard or the Commissioner or his duly authorized representative, no Industrial User shall ever Increase the use of process water or. in any other way, attempt to dilute a Discharge as a partial or complete substitute for adequate treatment to achieve compliance with an Effluent Umitation.

No discharge of tank water bottoms and/or any Industrial or manufactUring process wastewater effluents are permitted. Included in the effluents categorized as industrial process effluents are wastewaters reSUlting from vehicle maintenance or washing operations. Washing operations are those cleaning operations which involve the use of detergents or other emulsifying chemicals.

Tank water bottoms. vehicle maintenance and washing wastewaters are not likely to be effectively treated by gravity separation alone and therefore are not permitted to be discharged. After review of an Engineering Submission for the treatment of tank bottoms and/or maintenance and/or washing wastewaters these prohibitions may be altered.

Waste or wastewater generated at locations other than at this facility are not permitted to be treated at of discharged from this facility.

This SPDES permit is not to be construed as altering obligations of the permittee under 6NYCRR Part 613, Le. 613.3(c) (iii)

Storm water which collects within the secondary containment system must be controlled by a manually operated pump or siphon. or gravity drain... dike valves... All pumps. siphons and valves must be properly maintained and kept Is good condition. If gravity drain pipes are used. all dike valves must be locked in a closed position except when the operator is in the process of draining... water from the diked area.

A visual check for oil or floating substances must be made and logged prior to the initiation of any discharge. The log of visual observations shall be maintained at the facUity for a period of at least three years and must be made available to department personnel upon request.

, of _

8

91.2<)-2e (2/89)

SPDES No.:

NY 025 1132 Part 1. Page 6

of 8

DEFINIT10NS OF DAILY AVERAGE AND DAILY MAXIMUM The daily average discharge is the total discharge by weight or in other appropriate units as specified herein. during a calendar month divided by the number at days in the month that the production or commercial facility was operating.

Where less than daily sampling Is required by this permit, the daily average discharge shall be determined by the summation of all the measured daily discharges in appropriate units as specified herein divided by the number of days dUring tile calendar month when measurements were made.

The daily maximum discharge means the total discharge by weight or in other appropriate units as specified herein, during any calendar day.

MONITDRING LOCATIONS The permittee shall take samples and measurements, to comply with the monitoring requirements specified in this permit. at the location{s) indicated below: (Show sampling locations and ourtalls with sketch or flow diagram as appropriate) for 001 from effluent flow prior to discharge to the Hudson River. Sampling of hydro test effluents shall be from the tank, pipe, etc...

contents 0'10' 10 dlsch"ge vi. 001.

/

N

\\ \\

I I

/

I

.I

!"J'~r: I)..~----.J

"'!l"~:..

_ TANK -?-:;ciloh X*\\'.7.

-, G-u!2E

'7

..]:i:\\OI).;.<.POI....,

(,l..J..l><:

T........ k MOOIFI<'ATIOI-l'; :I II

._- --- ------------------~---------

91.2'0-21 (5/94)

SPDES No.:.:.;N;.;:.Y_--=..O 2::.5::.:::.11.~3-=5_

Part 1, Page __

7 __ of ----

8 RECORDING, REPORTING AND ADDITIONAL MONITORING REQUIREMENTS a)

The permittee shall also refer to the General Conditions (Part II) of this permit for additional information concerning monitoring and reporting requirements and conditions.

b)

The monitoring information required by this permit shall be summarized, signed and retained for a period of three years from the date of the sampling for subsequent Inspection by the Department or its designated agent. Also~

c) d)

e) f)

g) h)

i) '"

[ X J (if box is checked) monitoring information required by this permit shall be summarized and reported by submitting completed and signed Discharge Monitoring Report (DMR) forms for each 1 month reporting period to the locations specified below. Blank forms are available at the Department's Albany office listed below. The first reporting period begins on the effectIVe date of this permit and the reports will be due no later than the 28th day of the month following the end of each reporting period.

Send the original (top sheet) of each DMR page to:

Department of Environmental Conservation Division of Water Bureau of Water Compliance Programs 50 Wolf Road Albany, New York 12233-3506 Phone: (518) 457-3790 Send the first copy (second sheet) ot each DMR page to:

Department of Environmental Conservation Regional Water Engineer Region 3 200 White Plains Road, 5th Floor Tarrytown, New York 10591 A monthly "Waste.water Facility Operation Report..." (form 92*15-7) shall be submitted (if box is checked) to the f J Regional Water Engineer and/or [

) County Health Department or Environmental Control Agency listed above.

Noncompliance with the provisions of this permit shall be reported to the Department as prescribed in the attached General Conditions (Part U).

Monitoring must be conducted according to test procedures approved under 40 CFR Part 136. unless other test procedures have been specified in this permit.

If the permittee monitors any poHutant more frequently than required by this permit. using test procedures approved under 40 CFR Part 136 or as specified in this permit, the results of this monitoring shall be included in the.'

calculations and recording on the Discharge Monitoring Reports.

Calculations for all limitations which require averaging of measurements shall utilize an arithmetic mean unless otherwise specified in this permit.

Unless otherwise specified. all information recorded on the Discharge Monitoring Report shall be based upon measurements and sampling carried out during the most recently completed reporting period.

Any laboratory test or sample analysis required by this permit for which the State Commissioner of Health issues certificates of approval pursuant to section five hundred two of the Public Health Law shall be conducted by a laboratory which has been issued a certificate of approval. Inquiries regarding laboratory certification should be sent to the Environmental Laboratory Accreditation Program. New York State Health Department Center for Laboratories and Research. Division of Environmental Sciences, The Nelson A. Rockefeller State Plaza, Albany, New York 12201.

91.20-~ (7/91)

SPDES No.: NY 025 11a§.

SPECIAL CONDITIONS - BEST MANAGEMENT PRACTICES Part 1, Page -.!L of -SL

1.

The permittee shall develop and Implement a Best Management Practices (BMP) plan, prior to April 15. 1996. to prevent. or minimize the potential fOf, release of significant amounts of toxic or hazardous pollutants to the waters of the State through plant site runoff; spillage and leaks; sludge or waste disposal; or drainage from raw material storage.

2.

The permittee shall review all facility components or systems (Including material storage areas; In-plant transfer, process and material handling areas; loading and unloading operations; and sludge and waste disposal areas) where toxic or hazardous pollutants are used, manufactured, stored or handled to evaluate the potential for the release of significant amounts of such pollutants to the waters of the State. In performing such an evaluation. the permittee shall consider such factors as the probability of equipment failure or improper operation, settlement of facility air emissions, the effects of natural phenomena such as freezing temperatures and preCipitatIon, fires, and the faCility's history of spills and leaks. For hazardous pollutants, the list of reportable quantities as defined in 40 CFR, Part 117 may be used as a guide in determining signifICant amounts of releases. For toxic pollutants, the relative tOXicity of the pollutant shall be considered in determining the significance of potential releases.

3.

The review shall address all substances present at the facility that are listed as toxic pollutants under Section 307(a}(1) of the Clean Water Act or as hazardous pollutants under Section 311 of the Act or that are Identified as Chemicals of Concern by the Industrial Chemical Survey.

Whenever the potential for a Significant release of toxic or hazardous pollutants to State waters Is determined to be present, the permittee shall identify Best Management Practices that have been established to minimize such potential releases. Where BMPs are inadequate or absent, appropriate BMPs shall be established. In selecting appropriate BMPs, the permittee shall consider typical industry practices such as spill reporting procedures. risk identification and assessment. employee training. inspections and records, preventive maintenance. good housekeeping, materials compatibility and security. In addition. the permittee may consider structural measures (such as secondary containment devices) where appropriate.

4.

Development of the BMP plan shall include sampling of waste stream segments for the purpose of toxic "hot spar 4 identification. The economic aChievability of technology-based end-aI-pipe treatment will not be considered until plant site "hot spar sources have been identified. contained. removed or minimized through the imposition of sHe specific BMPs or application of Internal facility treatment technology.

5.

The 8MP plan shall be documented in narrative form and shall include any necessary plot plans, drawings or maps.

6.

Other documents already prepared for the facility such as a Safety Manual or a Spill Prevention, Control and Countermeasure (SPCC) plan may be used as part of the plan and may be incorporated by reference. A copy of the BMP plan shall be maintained at the facility and shall be available to authorized Department representatives upon request. As a minimum, the plan shall include the following BMP's:

a.

8MP Committee

b.

Reporting of BMP Incidents

c.

Risk Identification and Assessment

d.

Employee Training

e.

Inspections and Records

f.

Preventive Maintenance

g.

Good Housekeeping

h.

Materials Compatibility I.

Security The 8MP plan shall be modified whenever changes at the facility materially increase the potential for significant releases of toxic or hazardous pollutants or where actual releases indicate the plan is inadequate.

  • A "hot spot" is a segment of an industrial facility; including but not limited to soil, equipment, material storage areas. sewer lines etc.; which contributes elevated levels of problem pollutants to the wastewater and/or storm wal&r collection sy:stem of that facility. For th& purposes of this definition, problem pollutants are substances tor which end of pipe treatment to meet a water quality or technology requirement may, considering th& results of wastestream segment sampling. b& deemed unreasonable. For the purposes of this definition, an elevated level is a concentration or mass loading of the pollutant in question which is adequately higher than the end of pipe conC<lntration of that same pollutant so as to aflow for an economically justify removal and/or isolation oi the S8'gment and/or BA T. treatment of wastewaters emanating from the s~ment,

TAB 81

18*2~1 (2/90)-9.

~

New York State Department of Environmental Conservation MAJOR PETROLEUM FACILITY LICENSE FACILITY:

OWNER:

INDIAN POINT GENERATING STATION - UNITS 1&

BROADWAY AND BLEAKLEY A VENUES ENTERGY NUCLEAR INDIAN POINT 2 LLC 440 HAMILTON AVENUE BUCHANAN, NY 10511 WHITE PLAINS, NY 10003 The facility named above has been duly licensed, pursuant to Article 12 of the Navigation Law. Any conditions placed on this license are marked on the attached Special Condi-tions Check List.

MAILING CORRESPONDENCE:

LICENSE NUMBER:

3-2140 Commissioner of Environmental Conservation A TIN: ROGER KEPPEL - EH&S MANAG ENTERGY NUCLEAR INDIAN POINT 2 BROADWAY AND BLEAKLEY A VENUES By f~

DATE ISSUED:

April 6, 2005 BUCHANAN, NY 10511*

v EXPIRATION DATE: March 31, 2007 Regional Spill Engineer Title ____________

THIS LICENSE IS NON-TRANSFERABLE

18-2Q-la (2/90)-9a o

TANK NUMBER COST DOST SDFT IllOT..

12101' 11 FOST 21FODT 21FOST 22FODT 22FOST 23fOIyr 2~fQST.

DFPFOT 21-EDDT 22-EDDT 23-EDDT GTIFODT GULFST****.***

GT3LFST GT2/3FOT MAINT-02

.MAINT.. WH PG-IO:.J6.

TSQPfOPt GTI-FOT-ll GTI-FOT-12 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION MAJOR PETROLEUM FACILITY LICENSE DATE INSTALLED (Month/Year) 00/62 00/62 12/90 09/62..

09/62 09/62 12/73 08/73 12/73 08773 12/73 08/73 12/72 08/73 08/73 08/73

.UNKwN 00/72 UNKWN 12/70 00/73

    • 00173 lJNKWN

<J2173 00/67 00/67 Tank Listing For License Number:

3-2140 TANK LOCATION Aboveground Aboveground Underground

. Abov~grou(ld ()flracg.

Ahoyeg~oprtd.onp1~I(

Abovegrollnd Aboveground Underground Aboveground lJIldergrourid AQovegro~nd.

Ul:1d~rgr(),ulld Aboveground on rack Aboveground Aboveground Aboveground Underground Underground.

Aboveground Aboveground Underg,!ound Urtderground...

Abovegroulld 011 ril,6k.

APQv¢grQl.llld.

Underground Underground TANK TYPE Steel/Carbon Steel Steel/Carbon Steel FRP

.... SteeU<:;art)oti S~l

.* **SteellCarb<>fl.i.Steel *..

  • Steel!CarbOriSteel***

Steel/ Carbon.. Steel Steel/Carbon Steel Steel/Carbon Steel SfeellCarbon Steel

.. Steel/Carbon Steel

>SteetJC~l>(mSteel Steel/Carbon Steel Steel/Carbon Steel Steel/Carbon Steel St~lIC#Qorl.Steel*

Steel/carbon Steel**

SieeliCarbon Steer**

Steel/Carbon Steel Steel/Carbon Steel Steel/Carbon Steel

. S*lICru-001rS£eeI

  • **SteellGatbon.** Steel Stecl/Ca.rbQri.$~1.

Steel/Carbon Steel Steel/Carbon Steel CAPACITY (Gallons) 23,500 23,500 550 q,~5()*

6,250 2,350,{){)Q 175 7,700 175 7,700 175 7700 275 41 41

41.

275 275 275 213,840 1,(){)O 1,(){)O.

10

....* 75 30,000 30,000 Page-Lof-L PRODUCT STORED Other Other Diesel

>Nos:r~2,6r 4< Fuel Oil Nos; 126r 4 FueL Oil Nos;* 1,2,~or 4.FuelOil Diesel Diesel Diesel Diesel Diesel

          • Pje~¢f Diesel Other Other Oth~r.

>Otl~~r

.Otner Other Nos. 1,2, or 4 Fuel Oil Nos. 1,2, or 4 FuelOil NQs..l,2; or.4.ll'yelOil Diesel Djescl Nos. 1,2, or 4 Fuel Oil Nos. 1,2, or 4 Fuel Oil

New York State Department of Environmental Conservation Division of Environmental Remediation, Region 3 21 South Putt Corners Road, New Paltz, New York 12561-1696 Phone: (845) 256-3151

  • FAX: (845) 255-2987 Website: www.dec.state.ny.us April 6, 2005 CERTIFIED MAIL - RETURN RECEIPT REQUESTED 7004 0750 0002 4091 8649 ATTN: ROGER KEPPEL EH&S MGMT ENTERGY NUCLEAR INDIAN POINT 2 BROADWAY AND BLEAKLEY AVENUES BUCHANAN NY 10511

Dear Mr. Keppel:

~

Denise M. Sheehan Acting Commissioner Enclosed herein is your Onshore Major Oil Storage Facility License 3-2140 which expires March 31,2007. You must reapply 90 days before that date and comply with any new or modified conditions or guidelines to prevent, contain, cleanup and remove discharges of petroleum to surface and groundwater. Scheduled facility inspections will be made by the Department representatives, as well as random inspections. Information regarding license fees and surcharges will be sent by the Division of Management and Budget, Oil Spill Revenue Unit.

The Department bases the issuance of this license upon an evaluation of the information contained in your application, on-site facility inspections, and 3-2140

-L evaluation of submitted State and Federal plans to prevent, control, contain and n:move discharges OR

__ a schedule of when such plans are to be submitted.

The Department hereby certifies that the facility operator currently:

has implemented or __ is in the process of implementing State and Federal plans and regulations for the prevention, control, containment and removal of discharges.

-L has implemented or __ is in the process of implementing the requirements of 6 NYCRR Parts 613.2 through 613.9 and 614.2 through 614.14.

Page I March 31, 2007

Included in your license are General and Special Conditions as deemed necessary to protect the waters of the State based upon evaluation of State and Federal plans, compliance with 6 NYCRR Parts 613 and 614, environmental setting and/or facility inspections.

Future license renewals will be based on, among other factors, the history of spills and discharges at the facility, the history of compliance with the applicable provisions of 6 NYCRR Parts 613 and 614, a review of submitted plans and inspections of the facility, compliance with license conditions and additional guidelines as subsequently issued.

3-2140 Please post this license conspicuouslv at the facility for which it is issued.

Sincerely, R. Daniel Bendell, P.E.

Environmental Engineer Bulk Storage Unit Region 3 Page 2 March 31, 2007

GENERAL CONDITIONS FOR ONSHORE MAJOR OIL STORAGE FACILITY LICENSE

1.

Conditions

1.

No chemical dispersants may be employed in the clean-up of a spill or discharge without approval by the Department. If a Spill Prevention and Containment Plan or spill cleanup plan contains a list of chemical or biological agents, the use of such agents is subject to prior approval from the Department.

2.

The use of sorbents shall be limited to the cleanup of small spills and the final cleanup of large spills.

3.

Disposal of all recovered petroleum products and oil-soaked debris shall be in accordance with 6 NYCRR Section 611.6.

4.

The owner or operator shall maintain all equipment, including spill cleanup equipment, in good repair.

5.

Major additions, changes or rehabilitation in the structures or equipment of the onshore major oil storage facility which would materially affect the potential for a petroleum discharge (hereafter referred to as "project") must be approved in advance by the Department. Any amendments or changes to any plans submitted with or referred to in the license application shall be furnished promptly to the Regional Office.

6.

The Department shall be notified of all leaks, spills, and discharges immediately, but in no case later than two hours after the discharge. Notification must be made by calling the Department Spill Hotline at (800) 457-7362 or (518) 457-7362 outside New York State.

7.

Any person transporting and/or disposing of recovered oil and/or oily debris must be registered by the Department as a "REGISTERED WASTE HAULER," pursuant to 6 NYCRR Part 364, and must transport the material to a disposal facility shown on the Part 364 registration.

8.

Monthly reports shall be submitted, and license fees and surcharges must be paid by the licensee as required by 17 NYCRR Sections 30.8 and 30.9, "Oil Spill Prevention and Control

- Licensing of Major Facilities."

9.

The owner or operator of the facility shall provide access to representatives of the Department during normal business hours for the purpose of determining compliance,'lith State and Federal regulations and all general and special conditions of this license.

10.

The owner or operator shall comply with the conditions specified in any Order on Consent or variance pertaining to the facility.

3-2140 Page 3 March 31, 2007

II.

The Department Initiated Modifications, Suspensions or Revocations

1.

The Department may modify, suspend or revoke this license at any time; the grounds for such action may include, but are not limited to, the following:

(a) materially false or inaccurate statements in the license application or supporting documentation; (b) failure by the licensee to comply with any terms or conditions of the license; (c) exceeding the scope of the project as described in the license application; (d) failure to pay monthly license fees and surcharges andlor submit monthly license reports; (e) newly discovered material information or material changes in environmental conditions, relevant technology, applicable laws, or regulations, or a change in the Department's policy since the issuance of the existing license; or

('0 noncompliance with previously issued license conditions, Orders on Consent, orders of the Commissioner, variances, any provision of the Navigation Law or Environmental Conservation Law or the regulations adopted pursuant to such laws related to the licensed activity.

2.

The Department shall send a notice of intent to modify, suspend or revoke a license to the licensee by certified mail with return receipt requested or personal service. The notice shall state the alleged facts or conduct which appear to warrant the intended action.

3.

Within 15 d;ys of the date of such notice of intent, the licensee may submit a written statement to the Department, giving reasons why the permit should not be modified, suspended or revoked, or requesting a hearing, or both. Failure by the licensee to submit a timely statement shall result in the Department's action becoming effective on the date specified in the notice of intent.

4.

Within 30 days of receipt of the licensee's statement, the Department shall take the following action. If a statement without a request for a hearing is submitted, the Department shall rescind or confirm the notice of intent based on a review of the information provided by the licensee. If a statement with a request for a hearing has been submitted, the Department shall notify the licensee of a date and place for a hearing, to be commenced not later than 60 days from that notification.

3-2140 Page 4 March 31, 2007

5.

In the event such a hearing is held, the Commissioner shall, within 30 days of receipt of the complete record, and receipt of the hearing officer's findings of fact and recommendations, issue a decision which:

(a) continues the license in effect as originally issued; (b) modifies the license, or suspends it for a stated period oftime or upon stated conditions; or (c) revokes the license, including when ordered by the Commissioner, the removal or modification of all or any portion of a project, whether completed or not.

Notice of the Commissioner's decision, stating the findings and reasons for the action, shall be mailed to the licensee.

6.

Where the Department has proposed to modify a license and the licensee requests a hearing on the proposed modification, the original license conditions remain in effect until there has been a decision issued by the Commissioner as provided herein.

7.

Nothing in these license conditions shall preclude or affect the Commissioner's authority to issue summary abatement orders under ECL 71-0301 or take emergency action summarily suspending a license under section 401(3) of the State Administrative Procedure Act.

III.

Licensee Initiated Modification Applications for modification of a license must include a written statement of necessity or reasons for the modification, as well as a description of the requested modification. The Department shall notify the licensee of its decision, by mail, within fifteen days of receipt of a completed application. An application for modification may be denicd for failure to meet any of the standards or criteria applicable under the Navigation Law and regulations adopted thereunder, Article 8 of the Environmental Conservation Law or for any of the reasons set forth in paragraphs lI(1) (a)-(f) above.

The Department may determine that an application for modification shall be treated as a new application for a license if:

the requested modification would result in a material change to existing license conditions or in the scope of permitted activities; or there is newly discovered material information or there has been a material change in environmental conditions, relevant technology or applicable law or regulations since the issuance of the existing license.

tJntil the Department grants a request for modification, the original license conditions remain in effect.

3-2140 Page 5 March 31, 2007

SPECIAL LICENSE CONDITIONS CHECKLIST Instructions: If an "X" appears in the column labeled "Condition," the specified condition applies to the license issued to the facility. The details of each condition and compliance dates are included in the section titled, "Onshore Major Oil Storage Facility Special License Conditions (Instructions and Deadlines)."

Condition 3-2140 Section Number lea) l(b) 2(a) 2 (b) 2(c) 2(d) 3(a) 3(b) 3(c) 3(d) 3(e) 3(t) 3(g) 3(h)

30)
30) 3(k) 4(a) 5(a)

Compliance Date 6115 4/06 10/06 10/05 8/06 8/06 Section Title Installing Monitoring Wells Initial Installation of Monitoring Wells Additional Monitoring Wells Sampling and Testing of Monitoring Wells Initial Testing of Monitoring Wells Six Month Testing of Monitoring Wells Annual Testing of Monitoring Wells Monthly Monitoring of Wells Spill Prevention and Containment Plan P.E. CertificationlManagement Review of Plan Description of Secondary Containment System Testing of Secondary Containment System (Initial Construction)

Engineering Plan for Upgrading Secondary Containment System Implementation of Engineering Plan Site Map Description of Previous Spills Environmental Compliance Report Facility Response Plan Inspection Certification of Secondary Containment Systems (Every Five Years)

Updated SPCC Plan/Facility Response Plan Closure of Facility Site Assessment Spill InvestigationlRemediation Page 6 March 31, 2007

SPECIAL LICENSE CONDITIONS Instructions and Deadlines The Department of Environmental Conservation is required by Article 12 of the Navigation Law to protect and preserve the lands and waters of New York State from all discharges of petroleum, including any from onshore major oil storage facilities. To protect and preserve the waters of the State, owners/operators are required to show how they guard against contamination of surface and groundwater. Surface and groundwater protection at MOSFs is accomplished through the following:

1.

installing groundwater monitoring wells;

2.

monitoring groundwater quality; and

3.

developing and implementing the Spill Prevention and Containment Plan, in accordance with Part 610.4(a)(4).

The following sections detail how to meet each of the conditions marked on the Special Conditions Checklist. Sections 1 through 3 correspond to the three elements of protecting the waters of the State. The section numbers on the checklist correspond to the following section numbers.

1.

Installation of Monitoring Wells Monitoring wells are needed to detennine ambient groundwater quality and to detect possible contamination that could come from any portion of the facility. The number and location of wells must be approved by the Department. Plans for existing and/or proposed wells must be submitted to the issuing Regional Office by the indicated date. Subject to Department approval, these monitoring wells must be installed by the date set by the Department.

a.

Initial Installation of Monitoring Wells 3-2140 Install at least one (1) well hydraulically up gradient of the facility and install at least three (3) wells hydraulically down gradient of the facility. Monitoring wells must be properly installed to a depth to compensate for the lowest seasonal variation.

When adjacent facilities exist, monitoring wells should be placed on the property lines to detennine the source of contamination. In this case, common monitoring wells will exist benveen facilities so the schedules for testing should be consistent.

Submit plan by Install wells by Page 7 March 31, 2007

Additional Monitoring Wells Installation of additional wells may be necessary based on site-specific conditions, information obtained from existing wells, evidence of past spills, or evidence of a potential spill source. The number and location of all additional monitoring wells must be submitted on a site plan for approval by the Regional Office prior to installation.

Number of Wells to be Installed Install Wells by

2.

Sampling and Testing of Monitoring Wells Owners/operators shall conduct a groundwater sampling and testing program to ensure protection of groundwater at the facility. Owners/operators must test the groundwater for the presence of the different types ofpetroleum that are stored at the site. The groundwater monitoring program must include testing for methyl tertiary butyl ether (MTBE) whenever petroleum is stored or has been stored since the beginning of MTBE usage in the 1970s.

All sampling and testing must be conducted by a private or "out-of-house" laboratory which is ELAP-certified by the NYS Department of Health for the specific parameter or category of parameters. A list of certified laboratories is available at http://www.wadsworth.org/labcertlelap/elap.html. The laboratory must send the test results directly to both the facility and the Department Regional Office. The facility operator may monitor for free product without the aid of an outside contractor. Upon request, laboratories shall submit analytical results in an electronic format acceptable to the Department.

TABLE 1 Recommended Testing Methods for Detecting Petroleum in Groundwater. Site-specific concerns or changes in testing methods may allow for the substitution of EPA methods.

TO TEST FOR:

VOC - Volatile Organic Compounds SVOC-Semi Volatile Organic Compounds Initial Testing of Monitoring Wells TYPE OF PETROLEUM Gasoline Aviation Gasoline Kerosene Diesel Fuel Oils USE EPA METHOD:

8260, 524.2, 624, 8021, 502.2 8270 (Base Neutral Extractable) or 625 8260 plus MTBE, 8270 MUST TEST FOR

  • VOC+MTBE VOC+MTBE, VOC + MTBE and SVOC VOC + MTBE and SVOC VOC + MTBE and SVOC
  • Measurements ofMTBE are not standard outputs of these EPA Methods. To obtain such a measurement, the lab must be instructed to add MTBE as a target analyte to the test method selected. Minimum detection limit for MTBE is 5 PPB.

3-2140 Page 8 March 31, 2007

EPA 8021 test analyzes for a broad number of aromatic volatile compounds that are found in light grade petroleum products by purge and trap capillary column GC with a photo ionization detector. Identification of a compound is based on detector response and retention time.

EP A 624 (EPA 8260) test series covers a broader number of substances using a gas chromatography - mass spectrometer (GC-MS) by extraction. This is effective in testing for volatile organic compounds in gasoline and aviation gasoline.

EP A 8270 (EPA 625) test series covers a broader number of substances using a gas chromatography - mass spectrometer (GC-MS) by extraction. This is useful for detecting semi-volatile organics found in kerosene, fuel oil, jet and diesel fuels.

EPA 500 test series was adopted by the New York State Department of Health to test drinking water. The 502.2 test is applicable in the determination of 33 aromatic hydrocarbons using a chromatographic/photo ionization detector. This is effective for detecting volatile organics found in light grade products, such as gasoline.

EPA 524.2 is a capillary column GCIMS purgeable organics test for volatile organics which have a vapor pressure equal to or greater than 0.1 mm of Hg. The method which is suited for the detection ofMTBE is described in EPA's reference "Methods For The Determination of Organics Compounds In Drinking Water."

For a quick reference on what compounds of petroleum products should be monitored and which analytical methods can be used in analyzing them, see Chart 7-1, Section 7.0 of "Sampling Guidelines and Protocols", NYS Department of Environmental Conservation - Division of Water, dated March 1991.

Note: GC/PID methods used to analyze for MTBE are subject to interference (co-elution problems) when samples contain significant amounts of petroleum product contamination. This may lead to false-positive MIBE results. Results can be verified by use of GC/MS methods.

Sampling Procedures Groundwater samples for analysis must be taken and handled properly to ensure that they are representative of in-situ conditions. Standard practice is to purge wells prior to sampling by bailing 3-5 volumes of water present in the well prior to taking samples. Guidance on purging and other approved techniques may be found in the Department's "Sampling Guidelines and Protocols" manual.

Alternate sampling procedures, such as but not limited to low and no flow methods, may be appropriate in specific situations as approved by the Department.

If free product is found in any monitoring wells, the discharge must be reported to the Department Spill Hotline immediately, but in no case later than two hours after the discharge. The owner/operator must perform the following testing and monitoring of wells, and provide results and reports as scheduled.

3-2140 Page 9 March 31, 2007

a.

Initial Testing of Monitoring Wells All monitoring wells must have an initial testing to determine a baseline assessment of water quality, using appropriate methods discussed above.

Test Results to be Submitted by

b.

Six Month Testing of Monitoring Wells All monitoring wells must be retested six months after initial testing. This requires analytical testing as described in Section #2-a, above. Based on the results of the initial and six-month testing, the Department Regional Office will establish a schedule for further sampling and testing.

Test Results to be Submitted by

c.

Annual Testing of Monitoring Wells Annual testing of monitoring wells must be done between April 15 and May 15 of each year using the analytical tests that are described in Section 2, Table 1. The Regional Office may specify a different testing period if site specific conditions indicate the need for more frequent testing.

Test Results to be Submitted Annually by June 15

d.

Monthly Monitoring of Wells Routine monitoring for free product is to be done at least monthly using manual methods, such as a bailer, product paste, electronic hydrocarbon probe, or other equivalent method. Results from the visual test are to be recorded and kept on file at the facility as part of the facility's monthly inspection. If free product is found, the Department must be notified on the Department Spill Hotline immediately, but in no case later than two hours after the discharge. The Department may request that these monthly reports be submitted to the Regional Office.

Submit Monitoring Well Monthly Reports to Regional Office.

Keep Monitoring Well Monthly Reports on file at facility.

3.

Spill Prevention and Containment Plan A Spill Prevention and Containment Plan prepared in accordance with 6 NYCRR 610.4(a)(4) must be submitted to the Department prior to the issuance of a license. The Spill Prevention and Containment Plan (the "Plan") must include the following elements:

3-2140 Page 10 March 31, 2007

1.

Spill Prevention Control and Countermeasure Plan (SPCC Plan) and a Facility Response Plan written according to 40 CFR 112;

2.

Operations Manual written according to 33 CFR 151, 154, 155 and 156;

3.

Groundwater Contingency Plan written in accordance with Special License Conditions 1 and 2 and Part 610.4(a)(4)(ii);

4.

Site Plan written in accordance with Special License Condition 3(t) and Part 610.4(a)(iii);

5.

Description of Previous Spills written in accordance with Special License Condition 3(g) and Part 610.4(a)(4)(iv);

6.

Environmental Compliance Report wTitten in accordance with Special License Condition 3(h) and Part 610.S(a)(4);

7.

Inspection reports for secondary containment pursuant to Part 613. 6( c).

8.

Inspection records for aboveground storage tanks [Part 613.6]

The following sections detail how to satisfy the elements of a Spill Prevention and Containment Plan.

a.

PE CertificationiManagement Review of Plan 3-2140 A professional engineer (P.E.), licensed and registered in New York State by the New York State Education Department, must review and certify that the Spill Prevention and Containment Plan has been prepared in accordance with good engineering practices and other requirements as defined in 40 CFR II2.3(d). The Plan must be updated and recertified whenever any major additions, changes or rehabilitation occurs, as defined in 6 NYCRR 610.S(c)(2). Ifno major changes occur, then the owner/operator must complete a review and evaluation of the Plan at least every five years. The owner/operator must submit all recertification or management reviews to the Regional Office. If the SPCC Plan has not been signed by a P.E, licensed and registered in New York State, then re-certification must include a review and re-certification by a New York licensed and registered P.E.

PE Certification/Management Review to be Submitted by April 2006 Page 11 March 31, 2007

b.

Description of Secondary Containment System Owners or operators shall submit a description ofthe existing secondary containment system in detail and explain how this system prevents a spill of petroleum from reaching the lands or waters outside the containment area before cleanup occurs.

Secondary Containment Description to be Submitted by

c.

Testing of Secondary Containment System (Initial Construction)

The secondary contaimnent system shall be tested according to the guidance provided in the Department's technical guidance memo, SPOTS #10, "Secondary Containmcnt Systems for Aboveground Storage Tanks." The Plan must contain a description of the procedures and methods used to inspect and test the effectiveness of the system.

When soil permeability is being evaluated, the test methods, procedure, results, test limitations and advantages as outlined in API Publication Standard 351, "Overview of Soil Permeability Test Methods," April 1999, are considered to be good engineering practice and must be used by the design engineer when seeking approval from the Regional Office.

Test Results to be Submitted by

d.

Engineering Plan for Upgrading Secondary Containment System If the secondary containment system does not meet the standards set forth in 6NYCRR Section 613.3(6), then an engineering plan certified by a Professional Engineer, licenced and registered with the New York State Education Department, must be submitted to the Regional Office describing how existing systems will be improved. This plan must include the composition and permeability of the existing soil; the methodology that will be used to upgrade the secondary containment system, such as a synthetic liner; the specifications of the material to be used; procedures on installation; and the proposed permeability of the resulting containment system.

This plan must be submitted to and approved by the Regional Office before construction is started.

Engineering Plan to be submitted by

e.

Implementation of Engineering Plan 3-2140 After the engineering plan to improve thc secondary containment system has been reviewed and approved by the Department, the owner or operator may begin implementation of the proposed secondary containment system.

Construction to be completed by Page 12 March 31, 2007

f.

Site Map The Plan must contain a site map showing the location of all surface water, observation, monitoring, and recovery wells, location of tanks and their respective secondary containment areas, product transfer areas, and spill cleanup equipment storage. The scale used for the site map must be drawn such that all of the referenced map features (tanks, transfer areas, wells, etc.) are readily visible. This must be submitted to the Department in an acceptable electronic format, if available.

Site Map to be submitted by October 2006

g.

Description of Previous Spills The Plan must contain a description of all spills, discharges and cleanup activities during the preceding 12-month period. This description must include the cause, type and amount of product spilled and recovered, corrective action taken, cleanup effectiveness, long-term cleanup plans and plans for preventing the recurrence of a spill or discharge. This description must be submitted within one year after discovery of the spill or discharge, or at the time the application for a transferred or renewal license is submitted to the Department, whichever is sooner.

Description of Previous Spills to be Submitted by

h.

Environmental Compliance Report The Plan must contain an assessment of compliance with the 6 NYCRR Parts 610, 611,612,613,614; 17 NYCRR Parts 30 and 32, 40 CFR 112,40 CFR 280 and special conditions required under this license. This must include a status report and schedule for compliance. The Environmental Compliance Report Guidance is attached.

Environmental Compliance Report to be submitted by October 2005

i.

Facility Response Plan 3-2140 Facility Response Plans are required under the 40 CFR 112.20 and the Oil Pollution Act (OPA) of 1990 for anyon-shore facility that could reasonably be expected to discharge oil to navigable waters, adjoining shoreline or to the exclusive economic zone. These must contain plans for responding, to the maximum extent practical, to a worse-case discharge. Any facility which must have a Facility Response Plan pursuant to the OPA must file a copy of that plan and any subsequent amendments with the Department. Such plan must be filed concurrent with the filing with the USEPA.

Facility Response Plan to be submitted by August 2006 Page 13 March 31, 2007

j.

Inspection Certification of Secondary Containment Systems Secondary containment systems must be inspected monthly for compliance with standards set forth in 6 NYCRR 613.3(c)(6). Inspection reports must be maintained which identify any deficiency found during the inspection and any subsequent repairs rendered. See Section 613.6(a) and (c).

The Department will accept documented monthly inspections that are "visually performed," provided they are performed in conjunction with in-depth integrity inspections performed at least once every five years. Such in-depth inspections are to be conducted and certified by a Professional Engineer, licensed and registered in New York State by New York State Education Department. The Regional Office must be notified prior to any modifications and repairs to the secondary containment systems.

The Regional Office will decide if additional information or plans are required.

When soil permeability is being evaluated, the test methods, procedure, results, test limitations and advantages as outlined in API Publication Standard 351, "Overview of Soil Permeability Test Methods," Apri11999, must be considered by the design engineer prior to approval by the Regional Office.

Test Results to be Submitted by In-depth integrity inspection and reports to be submitted by August 2006 and every five years thereafter.

k.

Updated SPCC PlanlFacility Response Plan Any amendments to the SPCC Plan required by revisions to 40 CFR 112 or any other update or change whatsoever must be filed with the Department. Updated SPCC Plan must be submitted within 60 days of the effective date of the amendments.

4.

Closure of Facility

a.

Site Assessment 3-2140 Prior to permanently closing a facility, the facility owner must perform a site assessment to determine if environmental contamination exists at the facility. The site assessment must include both soil and groundwater samples. Sample locations must include, at a minimum, the areas adjacent to the tanks, manifolds, loading racks and transfer areas.

Page 14 March 3 1, 2007

Prior to conducting the site assessment, a proposal must be submitted to the Department which details the assessment. The proposal must include, at a minimum, a site sketch indicating the sample locations, a description of the technology to be used to collect the samples and the sampling methodology to be used to analyze the samples.

If contamination is encountered at any time during the site assessment, the Department shall be notified immediately, but in no case later than two hours after the discharge.

A site assessment proposal shall be submitted 60 days prior to permanent closure.

The site assessment shall commence in accordance with an agreed upon time frame after the Department's acceptance of the site assessment proposal. A site assessment report detailing the findings of the assessment shall be submitted to the Department no later than 60 days after completion of the site assessment.

5.

Spill Investigation/Remediation

a.

Due to the onsite contamination of both soil and groundwater, the facility must submit a detailed investigation plan for the delineation and remediation of the affected media at this facility.

This investigation plan needs to be submitted to the Department by 3-2140 Page 15 March 3 1, 2007

GUIDELINES ON INSTALLATION OF MONITORING WELLS The following is the Department's guidance on the installation of monitoring wells at onshore major oil storage facilities.

1.

All wells must be four (4) inches in diameter or larger.

2 A log must be kept for each boring that is made. Soil samples must be taken when the composition of the soil layer changes or at five (5) foot intervals, whichever comes first. The log must include a general description of the composition of the soil and the depth that groundwater was first encountered.

3.

Monitoring wells must be installed plumb and straight.

4.

Flush threaded joints, instead of glued joints, must be used to avoid contamination of the groundwater.

5.

Well screens are to be machine slotted or wire wound, and must be of adequate length and placement to accommodate seasonal variations in the water table.

6.

Filter pack must be properly sized relative to soil around the screened portion of the well and with the screen opening. The filter pack must extend approximately one foot below the screen and three to five feet above the screen. A properly sized filter pack is one where the effective grain size of the filter pack is 4 to 6 times greater than effective grain size of the formation. All filter packs should be composed of uniform size silica or gravel.

Site specific conditions may require that the filter pack be installed at different depths.

7.

The well must be sealed between the casing and the bore hole with an impermeable material, such as bentonite, to prevent contamination of the groundwater table due to surface run off.

8.

The well must be sufficiently developed to ensure that it is free flowing and accurately represents the conditions of the groundwater table.

9.

The tops of all wells must be enclosed by a protective metal casing that has a locking cap. All wells must be capped and locked at all times. In addition, the monitoring well must be assigned an arbitrary number, such as MW #1. This number should be marked on the monitoring well, as well as any site plans, to facilitate the coordination of the groundwater sampling program.

10.

All well caps must be clearly marked "Monitoring Well."

3-2140 Page 16 March 31, 2007

All monitoring wells must conform to the well specifications given in this section. The number and location of monitoring wells will be approved by the Regional Office based on topography and geological studies of the facility. A drawing of an acceptable monitoring well is given on the next page.

All monitoring wells shall be installed outside a secondary containment area, except where the Department has approved an alternate installation plan. Monitoring wells that are installed inside the secondary containment area must have water tight well caps and be installed so the top of the well is above the height of the dike wall. In addition, the well casing must be properly sealed to prevent infiltration of petroleum in the event of a spill.

3-2140 Page 17 March 31, 2007

CLEAN BACKFILL Permellbility should be similiar to natural geological material Manufactured Well Screen Slot size varies and should be compatible with geologic conditions and filter pack Screens must be long enough to intersect the water table when installed and to allow for seasonal water table fluctuations.

Site Remediation Section NYSDEC 3-2140 Monitoring Well Design

,- GROUND SURFACE

_ Protective metal casing (or manhule) & lock.

IdentIfication Marking WATER TIGHT LOCKABLE CAP CONCRETE PAD Threaded casing materia!

compatible with spilled material 4" used for monitoring and some recovery GROUT SEAL (to prevent cross contamination)

_ ::t: WATER TABLE or DEVELOPED AQUIFER r-~------'=t----I---- END CAP DESIGN BY DRAV.'N BY APPROVED BY DATE _______________________ _

Page 18 NOT TO SCALE TYPICAL MONITORING WELL CONSTRUCTION March 31, 2007

Report Format Guidance for Preparing an Environmental Compliance Report New York State Department of Environmental Conservation Onshore Major Oil Storage Facility INTRODUCTION:

The following Environmental Compliance Report checklist is intended to assist Iv10SF facility owners/operators in complying with the requirement to prepare an environmental compliance report. The checklist addresses the major requirements of the following regulations:

40CFR 6 NYCRR 17 NYCRR Part 112 Part 280 Part 610 Part 611 Part 613 Part 614 Part 30 Part 30.6 Part 32 SPCC Plan/Facility Response Plan (effective August 16, 2002)

US EPA Underground Storage Tank Certification of On-Shore Major Facilities Petroleum Cleanup and Removal Handling and Storage of Petroleum Standards for New and Substantially Modified Facilities Licensing of Major Facilities General/Special License Conditions Actions to be taken in case of a Discharge Additional Federal, State and local regulations not specified in this report also may be applicable to the facility.

Section A addresses Federal requirement for SPCC planning under 40 CFR Part 112. Section B covers Federal requirements for underground storage tank regulations (40 CFR Part 280). Section C address major State requirements under the Petroleum Bulk Storage Regulations (Parts 613 and 614). Section D deals with MOSF licensing conditions under Article 12 of the Navigation Law.

3-2140 Page 19 March 31, 2007

Environmental Compliance Report MOSF License Number Inactive 1 __ -----

tive ----

Facility Name

~A.ddress Zip Operator Person Responsible for this report

)

Preparer's Printed Name Date Prepared 3-2140 Facility is Active Date City/Town Phone (

)

Signature Page 20 March 31, 2007

SECTION A SPCC PLAN IMPLEMENTATION CHECKLIST Environmental Compliance Report I. STATUS OF SPCC PLAN (40 CFR 112.3).

A. Is the Plan up-to-date with contact persons?

B. Has the Plan been reviewed within the past five years?

Date of last review C. Has the Plan been reviewed and certified by a Professional Engineer, licensed and registered by the New York State Education Department?

D. Has the Plan been approved and signed by management?

II. SPILL HISTORY OF THE FACILITY (40 CFR 112.4)

Has there been a reportable discharge(s) at the facility within the preceding 12-month period? If yes, enter the information below. (Add additional sheets, as necessary.)

Department Spill Number 3-2140 Date Material and Amount Spilled Page 21 Cause March 31, 2007

III. Modification to the Facility ( 40 CFR 112.5)

Yes No A. Has there been a major change in the design, construction, operation or maintenance of the facility during the past five years?

If yes, were the changes certified by a Professional Engineer, licensed and registered by the New York State Education Department?

Date of major changes:

B. Does the spec Plan or the Facility Response Plan contain:

Yes No (1) a written commitment by management to provide the necessary resources to implement the Plan?

(2) a written description of all spills and actions taken to prevent recurrence?

(3) an assessment of potential spills showing possible location, volume and direction of flow?

(4) a description of the type of secondary containment needed to contain each spill?

If secondary containment is not provided, explain on a separate sheet how spills are prevented from reaching waters.

IV. Drainage (40 CFR 112.7)

A.

Does the Plan discuss the following issues:

(1) how drainage from the diked area is contained and released?

(2) the use of drainage valves and how the valves are opened?

(3) undiked system that is used to return a spill to the plant.

If so, does the plan discuss how this is accomplished?

(4) any diversion system that is used to return a spill to the plant.

If yes, does the plan discuss how this is accomplished?

3-2140 Page 22 March 31, 2007

B. Does the facility have a SPDES Permit to release wastewater from the diked area? (A SPDES Permit is required to discharge wastewater.)

C. Are wastewater discharges from treatment plants monitored to detect system upset?

D. Are there written procedures for draining storm water from the diked area?

(1) Are bypass values normally sealed closed?

(2) \\\\'hen the bypass valve is open, is a supervisor present?

(3) Are records maintained for each drainage release?

V. Bulk Storage Tanks (40 CFR 112.7)

Does the SPCC Plan address the following issues:

A. Is the petroleum being stored compatible with the material used to construct the tank,ancillary equipment and secondary containment material?

B. Does the secondary containment system(s)meet the Yes No following requirements?

International Building Codes Federal New York State County C. Are aboveground tanks in contact with soil protected from corrosion?

D. Are underground tanks tested or have leak detection to ensure that the tanks are not leaking?

E. Are aboveground tanks internally inspected for structural integrity and to insure that they are not leaking?

3-2140 Page 23 March 31, 2007

F. Have plans been implemented to prevent spills during transfers of petroleum products, including the use of:

(1) high level alarms and alarm pump shut off devices?

(2) communications between tank gauger and pumping station?

3-2140 Page 24 March 31, 2007

O. Are leaks from tank seams, gaskets, rivets and bolts immediately repaired?

VI. Transfer Operations, Pumping and In-plant Process (40 CFR 112.7)

Does the SPCC Plan address the following issues:

A Are buried pipelines cathodically protected?

B. Are out-of-service pipelines properly closed, capped or blank-flanged and properly labeled?

C. Are aboveground pipe supports properly designed to mInImlze:

(1) abrasion and corrosion?

(2) expansion and contraction?

D. Do personnel check the conditions of pipelines, including flange and expansion joints, valves, drip pans, pipeline supports, locking of valves and metal surfaces?

E. Are pipelines periodically pressure tested?

F.

Is vehicular traffic controlled near abovegrow1d pipelines?

VII. Tank Car and Tank Truck LoadinglUnloading Rack (40 CFR 112.7)

Does the Plan address the following issues:

Yes No A. Do loading/unloading procedures meet Department of Transportation regulations?

B. Is the secondary containment for the loading area designed to hold at least the largest single compartment of a tanker truck?

C. Are written procedures in place to ensure transfer lines are disconnected prior to vehicular departure?

VIII. Inspections and Records (40 CFR 112.7)

Does the Plan include a copy of:

A. written inspections procedures to be followed by personnel?

B. records of inspections for the past three years?

3-2140 Page 25 March 31, 2007

IX. Security (40 CFR 112.7)

Does the Plan discuss:

A. the need for security, such as full fencing, locking of entrance gates and/or guards?

B. the security for all master flow and drain valves which would permit direct outward flow of a tank's contents?

C. how product pump starter controls are locked or limit accessibility when not operating?

D. the need for capping or installing blank flanges in loading/unloading pipelines when they are not in full serVIce or are in standby service?

E. the adequacy of facility lighting to facilitate discovery of spills and prevention of vandalism?

x.

Personnel, Training and Spill Prevention Procedures (40 CFR 112.7)

Yes I

No A.

Does the Plan contain a training program for personnel responsible for:

(1) operation and maintenance of equipment?

(2) preventing discharges of oil and complying with pollution control laws, rules and regulations?

(3) spill response?

B.

Has a person been given responsibility for spill prevention?

Telephone No.

3-2140 Page 26 March 31,2007

Xl. Facility Response Plan (40 CFR 112.20)

Does the facility have a Facility Response Plan approved by the USCGIUSEP A?

Date of the latest FRP:

Date last FRP Drill Performed?

3-2140 Page 27 March 31, 2007

SECTIONB FEDERAL UNDERGROUND STORAGE TANK REGULATIONS B. Is tank leak detection performed?

(Required by 40 CFR Pan 280.40)

YIN C. Is tank protected from corrosion?

(Required by 40 CFR Part 280.21)

YIN D, Does the tank have a spi II catchment basin? (Required by 40 CFR Part 280.2 I [d)) YIN E. Does the tank have an overfill prevention device such as an automatic shutoff device, overfill alarm or float vent valve?

(Required by 40 CFR Pan 280.21 [d]).

YIN F.

If the tank has undergone permanent closure since 12/22/88, was a site assessment performed at the time of closure? (Required by 40 CFR Part 280.72) YIN II. Underground Piping A. Do pressurized piping systems have a I ine leak detector? (Required by 40 CFR Part 280.41 [b 1) YIN D. Is pipe leak detection being performed? (Required by 40 CFR 280.41(b>>

YIN Do pressurized piping systems have an additional form of leak detection?

YIN Do suction systems have a form of leak detection, if exempt from the leak detection irements. YIN C. Is the product piping protected from corrosion'? (Required by 40 CfR Part 280.21[eJ) YIN 3-2140 Page 28 March 31, 2007

SECTIONC NYS PETROLEUM BULK STORAGE REGULATIONS Environmental Compliance Report This section of the report addresses compliance with certain sections of the New York State Petroleum Bulk Storage (PBS) Regulations (6 NYCRR Part 613 and 614).

2.

If tanks are temporarily out-of-service, have they been temporarily closed properly? YININA

3.

Were any unreported spills observed during the inspection? YIN If yes, explain on separate sheet.

4.

For underground tanks: have tank top and dispenser sumps and fill port catch basins been properly maintained?

YIN (accumulation of product) I I (poor condition)

5.

Are the fill ports color coded to identity the product in the tank?

See 613.3(b). Y/NINA

6.

Are the motor fuel tanks with pressurized piping equipped with shear valves. YININA/l(Inoperative) 3-2140 Page 29 March 31, 2007

7.

Do the tanks installed after 12/86 comply with the new tank system standards? YININA ffno, identify the missing item(s)?

(1) corrosion resistant, (2) secondary containment, (3) leak monitoring, (4) overfill prevention (auto shut-off valve, high level alarm or ball float valve) and have (5) corrosion resistant piping with (6) leak monitoring (line leak detector for pressurized piping) or (7) only having one check valve under the pump in suction piping system (8) tank label (9) as built plans or drawings.

§:

Is leak monitoring (UST) being performed? YIN Identify the methodes). 1 (wall tank - interstice is checked) /

2 (inoperative system) 13 (monitoring records not maintained) 1 4 (inappropriate method)

9.

Is the cathodic protection for steel UST and piping systems monitored annually? YIN lfno, identify the missing cathodic protection. N (missing both) 1 I (no monitoring on tank) 12 (no monitoring on line) 1 3 (records not maintained) J 4 (system not maintained to achieve protection) I 5 (inadequate method)

10. Are inventory records for metered UST systems being properly maintained and reconciled?

Mark (I) for no records, (2) for poor equipment, (3) for no reconciliation. (4) for reconciliation performed other than 10 days

11. Do un metered tanks have annual standpipe, or tank test or other leak: detect method? YIN
12. Has a tightness testing (USTs) been conducted on the tank and piping system? YIN Check for both tank and piping. YIN! I (entire tank not tested)12 (no test on line) 3-2140 Page 30 March 31, 2007
6. If secondary containment systems do not meet standards set forth in 6J3.3(c)(6), have engineering plans been submitted to the Department?
7. Has the Department approved the engineering plans?

D. Site Map Has a site map acceptable to the Department been prepared?

E. Variance.

Yes No Has the Department granted a variance?

If yes, is the facility in compliance with the variance?

F. Violations Were any violations to Federal, State and county, local regulations, codes and license conditions cited during the last five years?

If yes, explain on a separate sheet.

G. Additional Licensing Requirements I. Have accurate monthly reports on the number ofban"els transferred at the fucility been submitted to the Department each month?

2. Have monthly license fees and surcharges been paid to the Department?

3-2140 Page 33 March 31, 2007

TAB 82

.., 1 \\.cD;? Num:r }

W"'1-OOf)107 1.'.l III '".::June:

EnVironmental Conservation Region 3 TANK NUMBER DATE INSTALLED CHEMICAL BULK ST~.RAGE CERTIFICATE 21 South Putt Comers f:P New Paltz, NY 12561-16~

825 Broadway, 11th Floor, Alban~,,.. V 12233*7020 Phone: 518-402*9553 (845) 256--3121 TANK LOCATION CAPACITY HAZARDOUS AND TYPE (GALLONS)

SUBSTANCE

% HAZ CHEMICA SUBST ABSTRACl HDT-Ot 06/0112001 AST - Fiberglass Reinforced Plastic (FRP) 500 HMST-ll 07/0112003 AST - Fiberglass Reinforced Plastic (FRP) 4,747 HMST-12 07/0112003 AST - Fiberglass Reinforced Plastic (FRP) 4,747 OWNER:

ENTERGY NUCLEAR INDIAN POINT 2 LLC 450 BROADWA Y AVE SUITE 3 PO BOX 308 BUCHANAN, NY 10511-0308 OPERA TOR: OPERATIONS MANAGER (914) 734-5221 EMERGENCY FIELD SUPPORT SUPERVISOR CONTACT:

(914)734-5298

[SSUED BY:

Acting Commissioner Denise M. Sheehan CBS NUMBER:

3-000107 DATE ISSUED:

07/0812005 EXPlRA TION DATE:

09/04/2007 FEE PAID:

$ 300.00 SITE:

INDIAN POINT 2 NUCLEAR POWER 450 BROADWAY SUITE I BUCHANAN, NY 10511 MAILING CORRESPONDENCE:

CHEMISTRY SUPERINTENDENT ENTERGY NUCLEAR INDIAN POINT 2 LLC 450 BROADWAY SUITE 3 BUCHANAN,NY 10511-0308 SODIUM HYPOCHLORITE 15.00 7681-52-~

SODIUM HYPOCHLORITE 15.00 7681-52-~

SODIDM HYPOCHLORITE 15.00 7681-52-~

As an authorized representative o(the above named facility, I hereby certify thaI the information on this form is true and correct Additionally, I recognize that I am responsible for assuring that this facility is in compliance with all sections of EeL Article 40 and 6 NYCRR Parts 595, 596. 597. 598, and 599, no(just those cited below:

- The facility must be re-registered ifthere is 8 transfer of ownership.

-- The facility has maintained it's requirements relating 10 daily, monthly, annual and five year inspel:tions as required by Part 598.7 and has has it's SPR annually updated as required by Part 598.1 (Ie).

- The Department must be notified within 3 business days prior 10 adding, replacing, reconditioning, or permanently closing a stationary tank

- This certificale must be signed Ind posted on tile premises at all times.

Posting must be at tbe tank, at tbe entrance of tbe facility, or tbt main office wbere the storul!I" links Ire lOCI ted.

- Any pc owledge of a spill. leak or discharge must report the incident to DEC

.. two h rs (1-800-457-7362).

7i1i/os Si~re OfR~tiVel Owner Date l-cD (I.,)

Name and Tide of Authorized RcpteSentativeiOwner (Plea~e Print)

Print Date:

7/812005 THIS REGISTRATION CERTIFICATE IS NON*TRANSFERABLE

TAB 83

Andrew J, Spano WESTCHESTER COUNT-li"'l>ARTMENT OF HEALTH Office of Environmental Health R'ltJlltontrol County Executive Department of Health 145 Huguenot Street - 7th Floor (914) 813-5161

.com Joshua Lipsman M.D., MPH PETROLEUM BULK STORAGE REGISTRATION New Rochelle, NY 10801 Page 1 of 3 COMmlSSloner CERTIFICATE THIS CERT/FICA TE IS NON-TRANSFERRABLE Tank Date Tank Number Installed Type ACO 05/1994 Steel/Carbon Steel APR 10/1985 Steel/Carbon Steel BOOT 10/1993 Steel/Carbon Steel COS 08/1976 Steel/Carbon Steel 001 08/1976 Steel/Carbon Steel 002 08/1976 Steel/Carbon Steel 003 08/1976 Steel/Carbon Steel DOS 08/1976 Steel/Carbon Steel E31 08/1976 Steel/Carbon Steel E32 08/1976 Steel/Carbon Steel E33 08/1976 Steel/Carbon Steel FP2 09/1988 Steel/Carbon Steel FPO 04/1980 Steel/Carbon Steel HSB 04/1981 Steel/Carbon Steel Product Type: 0 = Empty, 1 = Leaded Gasollne, :.! = uOIeaaeo l:IaSOllne,;j

NOS, 1, 2 or 4 Fuel Oil, 4 = Nos 5 or 6 Fuel Oil, 5 Kerosene, 6 = Diesel, A = Lube, B =

Used Oil (Fuel), C = Used Oil, 9 = Other Product Capacity Date Last Type (ga/lons)

Tested 6

100 6

4,000 07/2005 c

120 A

23,500 09/1994 6

175 6

175 6

175 A

23,500 06/2004 6

7,700 06/2005 6

7,700 10/2004 6

7,700 08/2004 6

250 6

350 3

275 Mailing Correspondence:

Dara Gray Entergy Nuclear Northeast PO Box 308 Buchanan, NY 10511 Testing Due Date NTR 07/2010 NTR 09/2004 NTR NTR NTR 0612014 06/2006 10/2005 08/2005 NTR NTR NTR 24 Hour Emergency Phone Number: (914) 813*5000

~ner:

Indian Point 3, LLC I

450 Broadway Buchanan, NY 105110308

,Site:

Entergy Nuclear Northeast I

Indian Point 3, LLC 450 Broadway, Suite 3 L-Buchanan, NY 10511 i Operator (Name and Phone #):

I Patrick Donahue (914)736-8405 IEmergency Contact (Name and Phone #):

Central Control Room (914) 736-8277 As an authorized representative of the above named facility, I affirm under penalty of pe~ury that the information displayed on this form is correct to the best of my knowledge, Additionally, I recognize that I am responsible for assuring that this facility is in compliance with ali Sections of the Westchester County Sanitary Code, Article XXV, o The tadllty ITlJst be re..reglstered if thefe IS a transfer of OY<<lership; o The Department must be notified within 30 days prior to adding, replacing, reconditioning. or permanenUy dosing a stationary tank; o The facility IruSt be operated in accordance with the code for storing petroleum under the Westchester County Sanitary Code. Artide XXV; a Any new facility or substantially modified tadlity trust comply with Artllce XXV of the Westchester Sanitary Code; o THIS CERTIFICATE MUST BE POSTED ON THE PREMISES AT ALL TIMES.

o Posting IruSt be at the tank, at the entrance of the facility, or the rrain office where the storage tanks are located; o Any person with knowledge of a spill, leak or discharge must report the incident to the Westchester County Department of Health IlT1I'1"<ldlately at 914-813-5000 and the New York State Department of Environrrental Conservalion at 1-800-457:kl62; me 01 Title;

Andrew J. Spano WESTCHESTER couNn"8fpARTMENT OF HEALTH County Executive com ~~~~,~~~~!~f~C~~6,MPfj PETROLEUM BULK STORAGE REGISTRATION CommiSSioner CERTIFICATE THIS CERTIFICATE IS NON* TRANSFERRABLE Tank Date Tank Product Capacity Date last Testing Number Installed Type Type (gallons)

Tested Due Date LSVEDT 10/1993 Steel/Carbon Steel c

120 NTR MBFPDT 08/1976 Steel/Carbon Steel C

850 NTR MBR 08/1976 Steel/Carbon Steel A

1,400 NTR MET 04/1982 Steel/Carbon Steel 6

110 NTR MLO 08/1976 Steel/Carbon Steel A

15,000 NTR R2D2ST 08/1976 Steel/Carbon Steel C

250 NTR RS4 08/1976 Steel/Carbon Steel A

540 NTR RVEDT 10/1993 Steel/Carbon Steel c

120 NTR SPFODT 06/1979 Steel/Carbon Steel 6

010 NTR STP 0611979 Steel/Carbon Steel 6

270 0512000 NTR TC1 10/1987 Fiberglass Reinforced Plastic (FRP 3 6,000 06/2004 NTR TC2 12/1997 Steel/Carbon Steel 5

1,000 NTR TC3 12/1997 Steel/Carbon Steel 6

995 NTR TSC 07/1993 Fiberglass Coated Steel 6

4,000 06/2005 NTR Mailing Correspondence:

Dara Gray Date Issued:

Product Type : 0 " Empty, 1 = Leaded Gasoline, 2 " Unleaded Gasoline, 3 Nos.

1,2 or 4 Fuel Oil, 4" Nos 5 or 6 Fuel Oil, 5 = Kerosene. 6" Diesel, A" lube. B =

Used Oil (Fuel), C = Used Oil. 9 = Other Entergy Nuclear Northeast PO Box 308 Buchanan, NY 10511

/Office of Environmental Health

!145 Huguenot Street -7th Floor (914) 813-5161 I I New Rochelle, NY 10801 Page 2 of 3

24 Hour Emergency Phone Number; (914) 813-5000

Andrew J. Spano WESTCHESTER COUNTyj~I~PARTMENT OF HEALTH County Executive PETROLEUM BULK STORAGE REGISTRATION CERTIFICATE THIS CERTIFICATE IS NON-TRANSFERRABLE Tank Date Tank Number Installed Type TSO 04/1983 Steel/Carbon Steel 31FOOT 08/1976 Steel/Carbon Steel 31LOA 08/1992 Steel/Carbon Steel 32FOOT 08/1976 Steel/Carbon Steel 32LOA 08/1992 Steel/Carbon Steel 33FODT 08/1976 Steel/Carbon Steel Date Issued:

Product Type' 0 " Empty, 1 " leaded Gasoline, 2 " Unleaded Gasoline, 3 " Nos.

1. 2 or 4 Fuel Oil. 4 = Nos 5 or 6 Fuel Oil. 5 = Kerosene, 6 = Diesel. A = lube, B "

Used Oil (Fuel), C " Used Oil. 9 " Other Product Capacity Date last Type (gallons) 6 100 6

041 a

080 6

041 a

080 6

041 Total:

106,768 Mailing Correspondence:

Dara Gray Entergy Nuclear Northeast PO Box 308 Buchanan, NY 10511 Tested Testing Due Date NTR NTR NTR NTR NTR NTR Office of Environmental Health 145 Huguenot Street - 7th Floor (914) 813-5161 New Rochelle, NY 10801 Page 3 of 3 24 Hour Emergency Phone Number: (914) 813*5000

TAB 84

ssued To New York Stale Departmern ot Environmental Conservallon Divlsion of Solid and Hazardous Materials B\\lfaau of Pesticldes Managf3ffienl Albany, New York 12233,1204 PESTICIDe: APPliCATOR BUSINESS REGISTRATION This is to certify that the holder of th~s certificate is registered wi.th th6:Departmen!of Environmer,tal Conservation as a Pesticide Applicator Business pursuant to the fl,flJ,VfSions of the Conservation Law and the Rules and Regulations promulgated thefe0rtOer.

ENT1ERfdY NUCLEAR INDIAN PAUL F~ RUB I t>l 450 BRPADWAY SU I TE 1 BUCHANAN [.,tV 10511-112109 POINT 2 LLC c,~"~.,-,,,-,12'3 C38A:SEA34 C3a354BB C3iij48683 POST CONSPlCUOUSl Y 04/30/;:::009

"."" 'ExpIre tloi'i'iJate""','-,

THIS PERMIT SAN NOr BE SOLD OR TRANSFERRED

~

ORJ.G!NAL 12696

, Regi'stratTon'N'Um5ef"

$45!. 0Ql

"""'--l'Eie"''''''''-'

TAB 85

,sued To Slate OepafliT;Effi of EnYironmemaJ Conservation rlNl~""n>f-"',,'' and Hazafcki\\j~.MMefialS Bureau of PestiCIdes Management A!P<'iriy; /fe'V York 12-233-7254 PESTICJot APPUCATOf1 BUSINESS RE(nSTRATION If"f~'HV thai th.e'liOlder of this c~rtiflCate. is registered with the Department of Erl'vir<lnfflerHal C;;;<;J'.rrs"/V'ltfc,n as: a Pesfic.lde APPUfiliitq(Ji3usihess pursuant to. the provisions of the t:fl'mcrrttrl(;l!1tal

<;ronS,"VEHfGIf'I Law <!nd<!he Rufes"n'dR~.§iJlaHOM promulgated thereunder, 2'3 iND TNT 3 LLC C38486$3 POST tONsPICUOUSL Y

.3 04/30/200'3


~Xj))(alr<it\\:o~-

THIS PERMIT CA#iiloT 86 SOLO OR TRANSF'ERRED 13153

--- RegTiilirlnorr Number--

$45\\.Qj0 Fee-------

TAB 86

New York State Departmentf~lfft~tnvironmental Conservation Region 3

"\\,lt~\\Y 21 South Putt Corners Road CHEMICAL BULK STORAGE CERTIFICATE New Paltz, NY 12561-1696 625 Broadway, 11th Floor, Albany, NY 12233*7020 Phone: 518-402*9553 (845) 256*3121 TANK DATE TANK LOCATION CAPACITY NUMBER INSTALLED AND TYPE (GALLONS) 001 12/0111983 AST - Steel/Carbon Steeillron 002

]2/0111983 AST - Steel/Carbon Steeillron 003 12/0111983 AST - Steel/Carbon Steeillron 004 08/011]996 AST - SteeVCarbon SteeIlIron 008-1 08/0112003 AST - Plastic 009 12/0111975 AST - SteeVCarbon SteellIron OWNER:

ENTERGY NUCLEAR INDIAN POlNT 3, LLC 295 BROADWAY AVE, SUITE 3 PO BOX 308 BUCHANAN, NY 10511 OPERATOR:

EMERGENCY CONTACT:

ISSUED BY:

OPERA TIONS MANAGER (914) 736-8201 CHEMISTRY SUPERINTENDENT (914) 736*8277 CBS NUMBER:

Commissioner Denise M. Sheehan 3-000071 06/08/2006 DA TE ISSUED:

EXPIRATION DATE:

08/16/2008 FEE PAID:

$ 600.00 SITE:

ENTERGY NUCLEAR INDIAN POINT 3 295 BROADWAY SUITE #3 BUCHANAN, NY 10511-0308 MAILING CORRESPONDEl"CE:

CHEMISTRY SUPERINTENDENT ENTERGY NUCLEAR INDIAN POINT 3 450 BROADWA Y SUITE #3 BUCHANAN, NY 10511 5,000 5,000 530 400 6,500 5,000 HAZARDOUS

%HAZ CHEMICAL SUBSTANCE SUBST ABSTRACT #

CAUSTIC SODA 50.00 13]0-73-2 SULFURIC ACID 93.00 7664-93-9 CAUSTIC SODA 50.00 1310-73-2 SULFURIC ACID 94.00 7664-93-9 SODIUM HYPOCHLORITE 15.00 7681-52-9 CAUSTIC SODA 36.00 1310-73-2 As an authorized representative of the above named facility, I herehy certify that the information on th is form is true and correct Additionally, I recognize that I am responsible for assuring that this facility is in compliance with all sections of EeL Article 40 and 6 NYCRR Parts 595, 596, 597, 598, and 599, not JUS! those cited below:

The facility must be re-registered if there is II transfer of uwnership.

-- The facility has maintained it's requirements relating to daily, monthly, annual and five year inspections as required by Part 598.7 and has has it's SPR annually updated as required by Part 598.I(k).

_. The Department must be notified within 3 husiness days prior to adding, replacing, reconditioning, or permanently closing a stationary tank

- This certificate must be signed and posted on the premises at all timfS.

Posting must be al Ihe lank, allhe entranc.c of Ihe facility, or the main office where tbe storage lanks are located *

    • Any person w~nowledge of a spill, Wor disc9¥ge must report tIle incident to DEC Print Date:

6/8/2006 THIS REGISTRATION CERTIFICATE IS NON-TRANSFERABLE Page I oC I

TAB 87

UNITED STATES OF AMERICA DEPARTMENT OF TRANSPORTATION PIPELINE AND HAZARDOUS MATERIALS SAFETY ADMINISTRATION HAZARDOUS MATERIALS CERTIFICATE OF REGISTRATION FOR REGISTRATION YEAR(S) 2006-2009 Registrant:

ENTERGY NUCLEAR INDIAN POINT 2, LLC Attn: WILLIAM SCHOLTENS PO BOX 295 SUITE 1 BUCHANAN, NY 10511-0249 This certifies that the registrant is registered with the U.S. Department of Transportation as required by 49 CFR Part 107, Subpart G.

This certificate is issued under the authority of 49 U.S.C. 5108. It is unlawful to alter or falsifY this document.

Reg. No: 062706552 0610Q Issued: 6/28/2006 Expires: 6/30/2009 Record Keeping Requirements for the Registration Program The following must be maintained at the principal place of business for a period of three years from the date of issuance of this Certificate of Registration:

(1) A copy of the registration statement fIled with PHMSA; and (2) This Certificate of Registration Each person subject to the registration requirement must furnish that person's Certificate of Registration (or a copy) and all other records and infonnation pertaining to the infonnation contained in the registration statement to an authorized representative or special agent of the U. S. Department of Transportation upon request.

Each motor carrier (private or for-hire) and each vessel operator subject to the registration requirement must keep a copy of the current Certificate of Registration or another document bearing the registration number identified as the "U.S. DOT Hazmat Reg. No." in each truck and truck tractor or vessel (trailers and semi-trailers not included) used to transport hazardous materials subject to the registration requirement. The Certificate of Registration or document bearing the registration number must be made available, upon request, to enforcement personnel.

For infonnation, contact the Hazardous Materials Registration Manager, PHH-60, Pipeline and Hazardous Materials Safety Administration, U.S. Department of Transportation, 400 Seventh Street SW, Washington, DC 20590, telephone (202) 366-4109.

TAB 88

UNITED STATES OF AMERICA DEPARTMENT OF TRANSPORTATION PIPELINE AND HAZARDOUS MATERIALS SAFETY ADMINISTRATION HAZARDOUS MATERIALS CERTIFICATE OF REGISTRATION FOR REGISTRATION YEAR(S) 2006-2009 Registrant:

ENTERGY NUCLEAR INDIAN POINT 3, LLC Attn: WILLIAM SCHOLTENS PO BOX 249, SUITE 1 BUCHANAN,1\\TY 10511-0249 This certifies that the registrant is registered with the U.S. Department of Transportation as required by 49 CFR Part 107, Subpart G.

This certificate is issued under the authority of 49 U.S.c. 5108. It is unlawful to alter or falsify this document.

Reg. No: 062706552 0690Q Issued: 6/28/2006 Expires: 6/30/2009 Record Keeping Requirements for the Registration Program The following must be maintained at the principal place of business for a period of three years from the date of issuance of this Certificate of Registration:

(1) A copy of the registration statement filed with PHMSA; and (2) This Certificate of Registration Each person subject to the registration requirement must furnish that person's Certificate of Registration (or a copy) and all other records and information pertaining to the information contained in the registration statement to an authorized representative or special agent of the U. S. Department of Transportation upon request.

Each motor carrier (private or for-hire) and each vessel operator subject to the registration requirement must keep a copy of the current Certificate of Registration or another document bearing the registration number identified as the "U.S. DOT Hazmat Reg. No." in each truck and truck tractor or vessel (trailers and semi-trailers not included) used to transport hazardous materials subject to the registration requirement. The Certificate of Registration or document bearing the registration number must be made available, upon request, to enforcement personnel.

For information, contact the Hazardous Materials Registration Manager, PHH-60, Pipeline and Hazardous Materials Safety Administration, U.S. Department of Transportation, 400 Seventh Street SW, Washington, DC 20590, telephone (202) 366-4109.

TAB 89

BOAfw:

Eli,abeth M. f lagOod Chairrr.:m H. C06pet:'. III Chaitr.J.n

~ M:ichael Blackmon Secretary BOARD:

Carl L Brazell Steven G. Kisner William Scholtens Radwaste Specialist Entergy Nuclear Northeast Indian Point 1 & 2 LLC 450 Broadway Buchanan, NY 10511-0308 C Ead Hunter. Commissioner the hea/d) and the enFl.*rOf)llJttit.

December 19, 2006 Paul C Aughrry. 11I Coleman R Buckhouse, iYiD Enclosed is your S.c. Radioactive Waste Transport Permit No. 0019-31-07-X which is effective until December 31, 2007 All prior notification forms filed with the Department and shipping documents accompanying radioactive waste shipments into or within South Carolina should have your permit number indicated on them.

Also provided by the Administrative Appeals Act, you have an opportunity to request a hearing to contest this action. The procedure for this is described in Attachment 2.

Should you have any questions concerning your permit or the transportation of radioactive waste into the State of South Carolina, please do not hesitate to contact me at (803) 896-4240.

~~

Kim Clyburn, Program Coordinator Division of Waste Management Bureau of Land & Waste Management Enclosure SOUTH CAROLr~A DEPi\\RT;\\fENT OF HEALTH ':\\~D ENVIRO~l\\fENT."'L CONTROL 2600 Bull Street

  • Columbia. SC 29201
  • Phone: (803) 898-3432
  • www.scdhec.gov

South Carolina Radioactive Waste Transport Permit Pursuant to Act No. 429 of 1980, the SouthlCarolina Radioactive Waste Transportation and Disposal Act, a Radioactive Waste Transport Permit is hereby issued to the bel!ow-named applicant (shipper). This Permit shall not, in itself, be construed as authorizing a shipper to dispose ofradioac ve waste within the state of South Carolina. This Permit shall not be transferred, assigned or in any manner disposed of, eith r voluntarily or involuntarily, directly, or indirectly, through transfer of control to any person, unless the Department shall, af er securing full information, find the transfer is in accordance with the provisions of Act No. 429 and shall give written conse t

1.

Name and Address of Applicant:

Entergy Nuclear Northeast Indian Point 1 & 2 LLC 450 Broadway Buchanan, NY 10511-0308 Restricted Transportation of Waste into or within the State South Carolina is restricted to the services of.

Date of Issuance December 19, 2006

2.

2007 Permit Number:

0019-31-07

[X I Non Restricted

[ ] Restricted

3.

Expiration Date:

December 31, 2007 For the South Carolina Department of Health and Environmental Control By

?~ d~-/

Henry 1. Porter, Assistant Director Division of Waste Management Type:

[Xl X

[ 1 y

[ ] Z

TAB 90

BOARD:

Elizabeth M. Hagood Chairman Edwin H. Cooper, III Vice Chairman Michael Blackmon Secretary BOARD:

Carl L Brazell Steven G. Kisner William Scholtens Radwaste Specialist Entergy Nuclear Northeast Indian Point 3 LLC 450 Broadway Buchanan, NY 10511-0308 C. Earl Hunter, Commissioner the health and the environtIJent.

December 19, 2006 Paul C. Aughtry, III Coleman E Buckhouse, 1\\10 Enclosed is your S.C. Radioactive Waste Transport Permit No.0072-31-07-X which is effective until December 31, 2007 All prior notification forms filed with the Department and shipping documents accompanying radioactive waste shipments into or within South Carolina should have your permit number indicated on them.

Also provided by the Administrative Appeals Act, you have an opportunity to request a hearing to contest this action. The procedure for this is described in Attachment 2.

Should you have any questions concerning your permit or the transportation of radioactive waste into the State of South Carolina, please do not hesitate to contact me at (803) 896-4240.

J;:{0U~'

Kim Clybu~or Division of Waste Management Bureau of Land & Waste Management Enclosure SOC THe /\\ R (] L 1 ~ A D EPA R T.\\1 E -'" T 0 F H E Ii L T H :\\?:\\ D E r.; V I R 0 -'" '\\f E -'" TAL C 0 -'" T R 0 L (803) 898-3432

  • W'oVw,scdhec.gov

South Carolina Radioactive Waste Transport Permit Pursuant to Act No. 429 of 1980, the Southt,carolina Radioactive Waste Transportation and Disposal Act, a Radioactive Waste Transport Permit is hereby issued to the bel w-named applicant (shipper). This Permit shall not, in itself, be construed as authorizing a shipper to dispose of radioact ve waste within the state of South Carolina. This Permit shall not be transferred, assigned or in any manner disposed of, either voluntarily or involuntarily, directly, or indirectly, through transfer of control to any person, unless the Department shall, af~er securing full information, find the transfer is in accordance with the provisions of Act No. 429 and shall give written conseb

1.

Name and Address of Applicant:

Entergy Nuclear Northeast Indian Point 3 LLC 450 Broadway Buchanan, NY 10511-0308 Restricted Transportation of Waste into or within the State of South Carolina is restricted to the collector/Drocessor services of.

Date ofIssllance December 19, 2006

2.

Permit Number:

0072-31-07 (X ] Non Restricted 2007

[ I Restricted

3.

Expiration Date:

December 31, 2007 For the South Carolina Department of Health and Environmental Control By -::>'£ ~~-/

Henry 1. Porter, Assistant Director Division of Waste Management Type:

[Xl X

[ I Y r 1 z

TAB 91

Andrew J. Spano County Executive Oepal1rnent ~f Health Department ot Health Westchester County Department of Health Bureau of Environmental Quality Certificate to Operate Sources of Air Contamination Facility Information:

WCDH Facility Number: 0152 Emission Point Number: 00021 Facility Name:

ENTERGY NUCLEAR INDIAN POINT 2, LLC Facility Telephone: 9147368414 Street Address: 450 Broadway Municipality:

BUCHANAN NY 10511 Fa£~~iii~g_'I!!!~~J!!!~rm~~!~~J.

Owner's Name:

Fred Dacimo, VP Owner Telephone: 9147346700 Mailing Address 450 Broadway, Suite 1 Municipality: Buchanan NY 10511 Description Process:

~.

~

.~....

WESTINGHOUSE GAS TURBINE -24MW GT-1 uitlizing #2 oil at a rate of 17,625 Ibs/hour This Certificate supersedes any earlier Certificate to Operate issued for this source by the Department pursuant to Chapter 873, Article XIII, Section 873.1306.1 of the laws of Westchester County.

That the operation of this source is in accordance with the source description, approved plans, and emission limits for this source on file with the Department.

This source of air contamination shall be operated in compliance with the provisions of Chapter 873, Article XIII of the laws of Westchester County and 6NYCRRR.

This certificate shaff be suspended or revoked as provided by the laws of Westchester County, if this source of air contamination is maintained or operated other than in compliance with the above.

Air contaminants collected by air cleaning devices shall be handled and disposed of in an approved manner.

FOR T,

OMMISS N'R' ~

::~;" /fJ;;Dfl~~ MP Bureau of E~onm/ntal Quality Certificate Issued:

01/01/2007 Certificate Expires:

12/31/2009 11I1IClllrlRCATlMUIT7IIJil/IT1D IJlJillp/ClIlJdSLY 145 Hugenot Street - 8th Floor New Rochelle, NY 10801

TAB 92

\\Vt,~~t~J)fst~r Westchester County

~1b;f~;;,"li,~J~O\\.U)11l Department of Health Andrew J. Spano County Executive OepartfTienf of Hea:th

)osht)J Lrpsman, M 0 J.D < MPH Oepa!irnent of Health Bureau of Environmental Quality Certificate to Operate Sources of Air Contamination Facility Information:

WCDH Facility Number: 0152 Emission Point Number: 00022 Facility Name:

ENTERGY NUCLEAR INDIAN POINT 2, LLC Facility Telephone: 9147368414 Street Address: 450 Broadway Municipality:

BUCHANAN NY 10511 Facility Owner Information:'

... _____ ",._, ____

  • ___,... ----1 Owner's Name:

Fred Dacimo, VP Owner Telephone: 9147346700 Mailing Address 450 Broadway, Suite 1 Municipality: Buchanan NY 10511 Description Process:

.~'"

WESTINGHOUSE GAS TURBINE -24MW GT-2 utilizing #2 oil at a rate of 17.635 Ibs Ihour This Certificate supersedes any earlier Certificate to Operate issued for this source by the Department pursuant to Chapter 873, Article XIII, Section 873.1306.1 of the Laws of Westchester County.

That the operation of this source is in accordance with the source description, approved plans, and emission limits for this source on file with the Department.

This source of air contamination shall be operated in compliance with the provisions of Chapter 873, Article XIII of the Laws of Westchester County and 6NYCRRR.

This certificate shall be suspended or revoked as provided by the Laws of Westchester County, if this source of air contamination is maintained or operated other than in compliance with the above.

Air contaminants collected by air cleaning devices shall be handled and disposed of in an approved manner.

FOR THE COMMISSIONER:

BY:

Joshua Lipsman. MD., JD., M.P.H.

BY..y/; 1Lt.t~

/ (I(A.-,

Paul ty'P.

I Bure of E, 'ironmental Quality Certificate Issued:

01/01/2007 Certificate Expires:

12/31/2009

-rtSCIIITlIICA11Musr81POSTIOCdKlllCUIJUSlY 145 Hugenot Street - 8th Floor New Rocheile. NY 10801

TAB 93

Westchester County Department of Health Andrew J Spano County Executive Bureau of Environmental Quality Oepsrtf"1"lSt\\1 of Hea:th JOSh\\.!3 Upsman, M.D. J.O, MY.H.

Oepartment of Health Facility Information:,

WCDH Facility Number: 0152 Certificate to Operate Sources of Air Contamination

~ ** -

    • <<~

Emission Point Number: 00023 Facility Name:

ENTERGY NUCLEAR INDIAN POINT 2. LLC Facility Telephone: 9147368414 Street Address: 450 Broadway Municipality:

BUCHANAN

,cCl.cHirt.9wner Inf?~mation~_..

Owner's Name:

Fred Dacimo, VP Mailing Address 450 Broadway, Suite 1 Description Process:

NY 10511 Owner Telephone: 9147346700 Municipality: Buchanan NY 10511 WESTINGHOlTSEGAS-TURS'INE *16MW GT3 utiiizing #2 oil at a rate of 12.211 Ibs/hour This Certificate supersedes any earlier Certificate to Operate issued for this source by the Department pursuant to Chapter 873, Article XIII. Section 873.1306.1 of the Laws of Westchester County.

That the operation of this source is in accordance with the source description, approved plans, and emission limits for this source on file with the Department.

This source of air contamination shall be operated in compliance with the provisions of Chapter 873, Article XIII of the Laws of Westchester County and 6NYCRRR.

This certificate shall be suspended or revoked as provided by the Laws of Westchester County, if this source of air contamination is maintained or operated other than in compliance with the above.

Air contaminants collected by air cleaning devices shall be handled and disposed of in an approved manner.

FOR THE COMMISSIOf\\;ER:

BY:

JOS~r upsman7{;1D.. M.P.H.

BY_/~!((.. i. b,L~ ___..... ___________... __

patlttlpE Bu~au I!f Environmental Quality Certificate Issued:

01/01/2007 Certificate Expires:

12/31/2009 THIIClllnlll!lflMUIT 8E polflllCllkSJilCUIIU81Y 145 Hugenot Street - 8th Floor New Rochelle. NY 10801

TAB 94

(

Andrew J. Spano County Executive Oepartrrrent of Health Joshua Upsman. M.D. J D. MPH Westchester County Department of Health Bureau of Environmental Quality Certificate to Operate Sources of Air Contamination Facility Information:

WCDH Facility Number: 0152 Emission Point Number: VE0001 Facility Name:

ENTERGY NUCLEAR INDIAN POINT 2, LLC Facility Telepho,ne: 9147368414 Street Address: 450 Broadway Municipality:

BUCHANAN f~c:!,ity Owner tnforma.tion:;

Owner's Name:

Fred Dacimo, VP Mailing Address 450 Broadway, Suite 1 Description Process:

NY 10511 Owner Telephone: 9147346700 Municipality: Buchanan NY 10511 To operate vapor extraction system for the steam/electric turbine lubrication oil reservoir, equipped with one (1)

KOCH FLEXIFIBER BO lube Oil Mist Eliminator rated at 99.50% oil mist removal efficiency and one (1) New York Blower Model 1908 Alum 900 ACFM exhaust fan venting to atmosphere via 6" side stack.

This Certificate supersedes any earlier Certificate to Operate issued for this source by the Department pursuant to Chapter 873, Article XIII, Section 873.1306.1 of the Laws of Westchester County.

That the operation of this source is in accordance with the source description, approved plans, and emission limits for this source on file with the Department.

This source of air contamination shall be operated in compliance with the provisions of Chapter 873, Article XIII of the Laws of Westchester County and 6NYCRRR.

This certificate shall be suspended or revoked as provided by the Laws of Westchester County, if this source of air contamination is maintained or operated other than in compliance with the above.

Air contaminants collected by air cleaning devices shall be handled and disposed of in an approved

manner, FOR THE COMMISSIONER:

BY:

BY JOOl1~t2" "lP::H__ ______ _

P{tUlzy, P.

Bureau of E ironmental Quality Certificate Issued:

01/01/2007 Certificate Expires:

12/31/2009

--"'-"--IH/IC1IITllll1lTlMlllflJ1JiIlITtIlI11JISjiICUOI/SlY 145 Hugenot Street* 8th Floor New Rochelle, NY 10801

TAB 95

LICENSEE:

Fax:615-532-7938 Jan 3 2007 9:19 State of..Tennessee DepartlIJent oLEnvlr<tDment. and. Conservation.

3rd Floor, L. & C AnD.ex

'401'Tli1i";'ch Stre'et.,

Naih'viIh. TN 3n43~lS32 P.05 Entergy Nuclear Indian Point 2, LLC 450 Broadway Delivery License Number: T-NYQIO-L07 Buchanan, NY 10511 Date of Expiration: December 31. 2007 Gentlemen:

Pursuant to Tennessee Department of Environment and Conservation Regulations, and in reliance on statements and representations made by the liCensee in application dated November 1, 2006, and Certificate of Liability InsUrance dated October 25, 2004, a license is hereby issued authorizing the licenSeel() Ship radioactive matenalt;Je~rib~ below to a licensed disposaVprocessing facility witb.i.n Tennessee,. This l.icense is subject to all applicable rules and regulations of the rennessee Departmeilt of Environment and Conservation and orders of the Division of Radiological H~tb, now.or. bereafti:lr in efJ'ect...

The license authorizes shipment of any ra3.ioactive material" (eXcept special nuclear material sufficient to fonn a critical mass) in any chemical and/or physical form and in a quantity not to exceed the possession limit of the licensed recipient.

The licensee is authorized to ship radioactive material from the facility located at:

Indian Point Nuclear Generating Station (Units 1 & 2)

Buchanan, l\\.'l', 1 (}5I.1.. '

into or within Tennessee to a disposallprocessing facility thar is licensed by Tennessee to receive such material.

The licensee shall comply with all applicable provisions of the regulations and conditions of the recipient facility's license.

Effective f,bte of tbis licente: JanuarY 1. 2997 Date: iW:ewber 18, ZOO6

., F orJbe C~~sSioJl~r Tennessee Depart:meDt of Envii"onDientand Conservation

Fax:615-532-7936 Jan 3 2007 9:19 P.04 State of Teliliessee DEPARTMENT OF E:NVIR.ONMENT AND CONSERVATION Division of Radioloejcalllealth 3rdFloor, L & C Annex.

401 Cburch Street Nashville, TN 37243-1S~Z December 18, 2006 Entergy NuClear Indian Point 2~ LLC 450 Broadway Buchanan, NY *10511 Attention: William Scholtens, Radw8Ste Specialist RE: Radioactive Waste License-for-Delivery Mr. Scholtens:

Attached to this letter is your TennesseeRadioactiyeWas~e-License~for-De1iveryNumber T-NYOIO-L07 issued with an expiration date of December 31.2007.

Ifwe maybe of further assistance, please feel free to contact me at (615) 532-0388.

Sincerely,

~*AJ~'

v Seb1e Ayna~he~J -r.

Health Physicist Division of Radiological Health Attachments:

TAB 96

LICENSEE:

Fax: 615-532-7938 Jan 3 2007 9:19 Stateo( Tennessee Department of Environment and Conservatio,n 3rd Floor. L &.,C Anne,~

401 Chu.. ~b Street Nashville, -TN '37243-153.2 P.03 Entergy Nuclear Indian Point 3, LLC 450 Broadway Delivery,pc~se Number: T -NYOOS-L07 Buchanan, NY 10511 Dateof~iratiOn:' December 31 2007 Gentlemen:

Pwsuaut to Tennessee Department' of Environment and ConserVation Regulations. and in reliance on statements and representations made by the licensee in application dated November 1, 2006, and Certificates of Liability Insurance dated November 4, 2005, a license is hereby iss==ue=d"---_~ _____

~


:a:c-u-;-;th~orizing. the licensee to' ship radioactive material described below to a licensed disposalJprocessing faCility within T eimessee. This license i~, subj eet to all applicable rules and regulations of the Tennessee Department of Environment and Conservation and orders of the Division, of Radiological He;tlth, now or hereafter in eff~t.

The license authoriies shipment of any radioaCtive inaterial (except'.speci8.1 nuClear material sufficient to fonn a critical mass) in any chen:).ica1 and/or physical form and in a quantity not to exceed the possession limit of the licerisedrecipieot.

The licensee, is authorized to ship.radioactive IJ!llt.eri,al from the facility located at:

Indian Point Nuclear Generating Station (Unit 3)

Buc~n.an, NY 105)1 into or within Tennessee to a disposal/processing facility that is licensed by Tennessee to receive such material.

The licensee shall comply with all applicable prOvisions of the regUlations and conditions of the recipient facility's license.

Effective date oftbislieeDse: Ja.nuaryl,2007 For the Commissioner TeWlessee~partment of

'Enyiro~meDt,and Co.DServaffon Date: December 18,.006 By' ~J¥.;..6.[" 0> elL, H.~a!~IlI'~ysi~st.,.. ',

Division of Radiologkai Healtb

Fax:615-532-7938 Jan 3 2007 9:18 J

state of Telmessee DEPARTMENT OF ENVIRONMENT AND CONSERVATION DIVisfoD. orRadialogiCaI Health 3rd FI~o~; L & C Antlei 401 Church Street NashviJ)e, TN 37243-153.2 December 18, 2006 Entergy N~clear Indian Point 3, LLC 450 Broadway Buchanan, NY 10511 Attention: William Scholtens, Radwaste Specialist*

RE: Radioactive Waste License-Jor-Delivery Mr. Scholtens:

P.02 Attached to this letter is your Tennessee Radioactive Waste-License-for-DeliveryNumber T-NYOOS-L07 issued with an expiration date of December 31, 2007.

Ifwe may be of further assistanC<\\ please feel free to colltact me at (615) 532-0388.

Sincerely, P n.?.. ~

/,~4(...

Sehle Aynachew Health Physicist Division of Radiologica,l Health Attaclunents:

TAB 97

Permit Identified Hard Copy Not Available

TAB 98

Permit Identified Hard Copy Not Available

TAB 99

Permit Identified Hard Copy Not Available

TAB 100

Barbara Miller Village of Buchanan Building inspoc'C1or 236 Tate A venue Buchanan, New Yark lOS It indian Point Center' 450 Broadway, Strite 1 B~thanan. "iY !05l.l

~Aarch j:l. 2008 IP-DE-08-0!2

Subject:

Additional Fee for is,mance ofCertitlcare ofOccupanl')' (Application No.15M) I"w the

!PEC ISFSI Pad Site

Dear Ms. Milfer,

Emergy has completed the constnlction ofthe iSFSI Pad site whidl includes tbe installation of a rdnforced concrete pad, gravel aprons, security systems and permanent Erosion/Sediment control systems. The ISFSI site area was con.struded in accordance to Entergy processes and meets the requirements set forth in the constnlction documents that include drawings, calculations and rnoditicatkm packages. rhe installation also meets the n:quirements contained in the Code of Federal Regulations 1 OCFR 72 for Independem Spent FUel Storage installations and the Cask Vendor specifications. The permanent Erosion/Sediment Control systems have been reviewed and accepted by the Village of Buchanan Engineering representatives under a separate transmittal to the ViiJagc.

\\s required by th<: Village of Buchanan, Entergy has pCffonned a review of the achlltl costs associakd with the construction of the lSFSI pad site and has determined that the final cost \\V,L'>

approximately $13,240,000.

This results in a d.ifference of $8,240,000,00 from the original estimate supplied with building permit 2259, Attached is the n:quired Affidavit of Final Cost of Construction Form along with a check of $24,716.00 fOf the balance of the construction COSTS.

\\s a reSUlt, Entergy is requcs'ting that the Viilage of Buchanan issue the Certi:t1cate of Occupancy (appiication No. 1584) for the [SFSl Pad site. If you ha've any questions regarding this request, please cal! me at (914) 827-7772

~inccrefy *

... :c:

Tomas J8nkowski, Vi1lag.c Administrator wiG,'utachmcnts Joe Defrancesco, Project \\1anager Dry Cask S1.omge

  • ~.~'" ".-'"',,..

H

  • H~,-,w' un.. "

L CU '-V1/ 01 r.. 1 eu 11'1.:)fULl }'\\Xt'LILA t lVl" VI' f til: L.VN:S I KUC: HUN UR OTHER Vv'ORK DESCRlBED THEREiN WAS 5",000, ow. 00 DOLLARS ($

); THAT THE ACTUAL FINAL COST OF SLiCB CONSTRUCTION OR OTHER WORK WAS J3l. <.fD; "0009.-. DOLLARS APPLlCAr.'T STA 11\\8 THAT HE (SHE) HAS EXAMINED THE APPROVED PLA,.~S AND THAT TO THE BEST OF HIS (HER) KNOWLEDGE AND BELlEF, THE STRUCTURE HAS BEEN ERECTED il'-.l ACCORDANCE THEREWITH AND IN ACCORDANCE W1TI.1: THE APPLICABLE PROVISIONS OF THE LA \\V.

SWORN TO BEFORE /\\,{E

r G~t1arn County My Ccr*\\;n.,;s:c:~ E.>::;;;~8S J-jr!. 0, 2OL_

---:--'-~~-'--:-=---"--.----- --. _._._..................... -..... -

.t:illIE;, (COST FOR THE WORK DESCRIBED fN THE APPLICATION FOR BU1LDlNG PERMIT INCLUDE THE COST OF ALL THE CONSTRUCTION AND OTHER WORK DONE tN CONNECTION THEREWl1H, EXCLUSIVE Of THE LAND. [F THE FINAL COST IS LESS THA.~ THE ESTIt-.1A. TED COST STATED IN THE APPUCATfON FOR BUILDING PERMIT. NO PORTrON OF THE FEE PAlD UPON FlUNG OF THE APPLICATION WILL BE REFUNDED.

ADDITIONAL FEE $ 24) 720.0 0 RECElPT DATE: _________.

INFQRMATION TO BE SUPPLIEQ WIllI IlLJLDING PERMIT APPLlCAIlONS:

1. Plan of proposed work... This plan should show how the structure IS to be built.
  • THIS PLAN MAY NEED TO BE SIGNED AND SEALED BY A REGISTERED ARCHITECT OR LICENSED ENGINEER.
2. Copy of survey ofthe property (by a Licensed Land Surveyor.) This does not need to be a current survey.

SURVEYlS REQUIRED FOR ALL WORK INVOLVfNG AN EXTENSJON OR ALTERATJON TO TUE EXTERiOR OFA BUILDING..

3. Location plan or plot plan showing rclaliom;hip of proposed activity or congtruction to the property lines and cxi,;ting structures. mE BASTS FOR THIS CAN BE TAKEN FROM THE SURVEY, BUT THE SURVEY ITSELF CAiVNOT BE ALTERED (NYS EDUCATION LAflJ
4. Copy ofHomeowncr's Insurance if owner is acting as contractor or the contractor's Westchester Co.License Number.
5. Ifplumhing and clectricai systems are involved, their name, address and Westchester Coutny License Number uf the plumber and electrician.

ADDITIONAL INFORMATION TO BE SUBMITTED FOR A NEW RESIDENCE, 0,

SITE DEVELOPMENT PLAN showing a miniWlJID of existing and proposed grades. Also, proposed location of sewer and water lines; location of termination of roof leaders and footing drains, basement, garage and first floor elevations must also be shown.

'7. Driveway permit.

NOTE: PLANS FOR FACTORY,UANUFACTURED HOMES (MODULAR) MUS7 BEAR THE NEW YORK STATE APPROVAL GENERAL FOUNDA TJON PlANS BY THE MODULAR COMPANY ARE NOT ACCEPTABLE,

        • THE INSTALLATiON OF FACTORY MANUFACTURED HOMES ON THE SITE MUST BE CERTlFrED BY AN ARCH/TEeT OR ENGINEER TO ENSURE THAT THERE [S NO DA]-'{AGE TO THe STRUCTURAL [tlTEGRlTY DURING TRANSIT OR INSTALLATfON.....,..

INfORMATION REQUIRED TO OBTAIN A CERTIFICATE OF OCCUPANCY t, FinaUnspection (passed).

2. Electrical fnspection Certificate, if applicable,
3.

Plumber's certification, if applicable 4,

Plans submitted signed by a design professional must be certified by same "as built" before a Certificate of Occupancy can be issued.

PLEASE NOTE: BUILDING PERMITS tXPIRB WITHIN J YEAR A.ND WORK MUST HE COMPLETED Jf'ITHLV THAT TfME FRAME.

EXTENSIONS,\\fA Y 8E GRANTED, mE RESlDENTlAL rODe OF NEW YORK 5[,4 TE'S "SMOKE DETECTOR LA Jr aUl 7.1. f) IS E/VF08CED eO[{ ALl flU] WING efrUdlTS roB WORK,

C!w.:kNo.

! Gl'rJS$ _\\moun! ! Db,ount A "ai/a hie !

--r--------- 24~7-2i)(y)T~----

0.00 I I

I t

P;;itl A!11ount 1


2~:: zo iii)...!

r-*-------~-*r__----'------_.---------'---__,--__::::__':_:::_:_----r_-'---------,

Vendor Number Name Total DiS(!ounts I'

072837 VILLAGE Of BUCHANAN 000 r--

i Check Number Date I

Toial Amount DisCQwlts Taken Total Paid Amount I

~)n502 03f07t"'OOS 24 nooo 0.00 24)20.00' b*ld;:}' {-,:t;l..l,t:>.O F~;:;,I'?iMr<-t,ntl"i*.\\ l:h'. (".. :;\\;1","" 5::!'*-... -.:.- im:. $.r~l"n\\. f':~!..

New Y (lrk. NY l'~yaiJlc "Through Ch;,," flank USA. N.A.

G2*2(lI311 6029-09

~'J~'i~~:ti!Ft~~i\\~~t~2{~~:~~t~~§~;~;f!:~~:~~~t~?~

'b~((e 03107)2008

Pu{~~~~t;~-:l~'12~jH)~**':

';:-~

~

-*.~yq}.B '~~~'~ftPAY~),',

",;;,:..,i!'\\VSNtY-FOURTi{ODSANDSEVIl'\\i'H tJNDR8dTWE~trYANij >ix />10000t tAR~~~>i<::::

  • .;..' ~.'j," <! ~!-.*""'~"-*~":f.... '1<....

BUlL

./.w,~efpi~7MENT

./'

t~

":::,..-",.",."-".... "~".~.' 4'~:,$Y. '.::;-*..:;.

VI LL.AG~it'BtJCaANAN i'

I ** ~",,/

.,.?--;;"'.-. ":'4i, __ "_~,,:,,:;c

/../.

WES:r~HEST.~"COUNT;Y~; N.Y.

t "'.>.'~ f

. '. _ t ':

<::'v~

'; ':;;:<l:'. ~:

',!r CERTI FIC~:~ TE (<tfi' octu PANCY

\\""'<?:i:'<~:~~~'~~" > 7'/"/

THIS CERTIFIES THAT THE STRUCTURE LOCATED AT TAX MAP SECTION NO.

BLOCK NO. __ -'-__

LOTlS) NO. _-'-___ _

OF THE VILLAGE OF BUCHANAN HAS BEEN INSPECTED AND THAT THE OCCUPANCY NOTED BELOW IS HEREBY AUTHORIZED UNTIL SUCH FUTURE TIME AS A REINSPECTION MAY DETERMINE THE STRUCTURE IS NO LONGER SAFE, AND OR THE AUTHORIZED USE HAS BEEN CHANGED WITHOUT THE PRtOR WRITTEN APPROVAL OF THE VILLAGE OF BUCHANAN, THE OC.CUPANCY FOR WHICH THIS CERTIFICATE IS ISSUED IS IN COMPLIANCE WITH ALL OF THE REQUIREMENTS OF THE APPLICABLE PROV!SIONS OF THE LAW AND CONFORMS SUBSTANTIALL Y TO THE APPROVED PLANS AND SPEC!FICA TIONS HERETOFORE FILED IN THIS OFFICE WITH APPLICATIONS FqR BUiLDING PERM!T PURSUANTTO WHICH BUlLDiNG

(,.*.,

'r/'

PERMIT NO. ---.:----:;.....:.-'-__ DATED ________ WAS ISSUED TO THE OWNEROF RECORD OF THE AFORESAID PROPERlY.

ISSUED THIS DAT BUILDING INSPCTOR PURSUANT TO:.

(TH'" CERTIFICATE OF OCCUPANCY WILL 8E ISSUED ONLY AFTER THE BUILDING,NSPECTOR 15 CONVINCED OF THE CONSTRUCTION IN COMPLIANCE WITH THE NEW YORK STATE UNIFORM FIRE PREVENTION AND BUll.DING CODE, ORDINANCES 01'1 REGULATIONS AFFECTlNG THE PREMISES, AND IN CONFORMITY WITH THE APPROVD PLANS AND SPECIFICATIONS, A FINAL ELE:CTRICAt... PLUMBING. HEATING OR SANITATION CERTIFICATE OR ANY OTHER EVIDENCE OF C;:OMPUANCE MAY BE R",QUIRED BEFORE THE ISSUANCE OF THE CERTIFICATE OF OCCUPANCY.)

Wi-IITE:

  • 8~DG. DEPT.

BLUe:

  • VILLAGe: CLERK GRE:I;:N. APPLICANT PINK - REMAIN BOUND YELL.OW' TOWN

TAB 101

Permit Identified Hard Copy Not Available

TAB 102

Permit Identified Hard Copy Not Available

TAB 103

Permit Identified Hard Copy Not Available

TAB 104

PESTICIDE BUSINES,&,~" AQ,~.NCY REGISTRATION

'":~?,1'.. 5\\>. 1;:::...,~.:,:);' i5.:

'\\~i' N'

.:.}.~y.:: [F 4/30/2009 Date Issued 4/30/2012 Expiration Date THIS REGJSTRATION;CANN(JtB:USoL1:r<:ir.&iRANsFERRED

~~. ~ -

,r

...... i/>~II~~i~~~~i~:~~~9() *.

  • iillIJ611~I~i~~~#L£¢**.

Certified AURUcators C3848683 C3866628 T3865515 Th" ;s '0 ca'ily tha'lll<: holde' oflhis.ferlific.t<) i;j~stQt<O<l;Vlfh1h.p.,p~<ffil"tEpviWilmenlal Conseeva"o!> as a Pesticide Applicator Business or Agency~~r~~hh<iJhe}jfoyisj()f1!ioftheEh\\'ir~l1m~ht~l epnservation Law and the Rules and

'j;'.f~~g;~ikti4~~ptoth~1~afudih¢re9tl~et"'

'.'~~...,

TAB 105

PESTICIDE BUSINESSlAG,ENCY REGISTRATION

~:;.

~i~~**,~r,....

~.;.,,:; ~.,:,:.. : :::

4/3012009 Date Issued 4/30/2012 Expiration Date THIS REGlSTRATfONCANN()TBESOLDOf{;,iRANSFERRED Certified Auplicators C3848683 C3866628 T3865515 This is '0,.rtify ti,at the holde' ofthis£ort1fiC.~i!,~I!lSWr1i<lwlthth.l.!.P~t9fE\\1vicorimen'al Con,cm'ion as a Pesticide Applicator Business or Agency'~ur~ua~hO:tlM~f6~i~joru;QrtheE.llYirJnttl()ni~1 BpDscrvation Law and the Rules and

'...... b*(7J~,umfidrt~pton1tilg~tbd~b¢re~m4el\\.:'

"'~)... '

TAB 106

Permit Identified Hard Copy Not Available

TAB 107

Permit Identified Hard Copy Not Available

TAB 108

Permit Identified Hard Copy Not Available

TAB 109

Permit Identified Hard Copy Not Available

TAB 110

Permit Identified Hard Copy Not Available

TAB 111

Permit Identified Hard Copy Not Available

TAB 112

WESTCHESTER COUNTY DEPARTMENT OF HEALTH PETROLEUM BULK STORAGE REGISTRATION CERTIFICATE Office of Environmental Health Risk 145 Huguenot Street New Rochelle, NY 10801 914-813-5161 Robert P. Astorino County Executive Date TanklD Installed ACD 05/1994 APR 10/1985 COS 08/1976 001 08/1976 002 08/1976 003 08/1976 DOS 08/1976 E31 08/1976 E32 08/1976 Issued by:

Tank Location Aboveground on saddles,legs,stlits,racks or cradle Underground Aboveground (contact w/

impervious barrier)

Aboveground on saddles,legs,stiits,racks or cradle Aboveground on saddles,legs,stlits,racks or cradle Aboveground on saddles,legs,stlits,racks or cradle Aboveground (contact w/

impervious barrier)

Underground Underground Issue Date:

Cheryl Archbald, MD, MPH, FAAP 01/2812011 Acting Commissioner of Health Petroleum Bulk Storage Expiration Date:

ID Number 3-166367 09/07/2015 Capacity Product (gallons)

Diesel 100 Diesel 4000 Turbine oil 23500 Diesel 175 Diesel 175 Diesel 175 Turbine oil 23500 Diesel 7700 Diesel 7700 Mailing Address:

Dara Gray Entergy Nuclear Northeast 450 Broadway Buchanan NY 10511 24-hour emergency number: 914-813-5000 Next Test Owner:

Last Tested Due Entergy Nuclear Indian Point 3, llC 450 Broadway NTR Buchanan, NY 10511 Site:

Entergy Nuclear Northeast - Indian Point 3, lLC 450 Broadway Buchanan, NY 10511 07/2010 0712011 Operator:

09/2005 NTR Indian Point 3, LLC (914) 736-8000 Emergency

Contact:

NTR Central Control Room (914) 736-8277 As an authorized representative of the above-named facility, I affinn under penalty of perjury that the information displayed on this form is correct to the best of my NTR knowledge, f recognize that I am responsible for assuring that this facility is in compliance with all sections of Article XXV of the Westchester County Sanitary Code.

  • The facility must be re-registered upon a transfer of ownership.

NTR

  • The Department must be notified within 15 days prior to adding, replacing, reconditioning or permanently closing a stationary'tank.
  • THIS CERTIFICATE MUST BE POSTED ON THE.

PREMISES AT ALL TIMES, Posting must be at the tank, at 06/2004 NTR the entrance of the facility or at the main office where the storage tanks are located.

  • Any person with knowledge of a spill, leak or discharge must report the incident immediately to the Westchester 08/2010 08/2011 County Department of Health at 914-813-5000 and to the New York State Department of Environmental 09/2010 09/2011 Conservation at 800-457-7362.

Na7\\ O\\",thOriZed Representative/Owner (print)

. \\'\\AL&

/

Sign8tu~ Pffu~/own8r Title /

I Date

~MAJ 4-z.s-.11 THIS CERTIFICATE IS NON-TRANSFERABLE Page 1 of 4

~m WESTCHESTER COUNTY DEPARTMENT OF HEALTH PETROLEUM BULK STORAGE REGISTRATION CERTIFICATE Office of Environmental Health Risk 145 Huguenot Street New Rochelle, NY 10801 914-813-5161 Robert P. Astorino County Executive TanklD E33 FP2 FPD HSB MBR MLO RS4 STP TC1 Date Installed 08/1976 09/1988 04/1980 04/1981 08/1976 08/1976 08/1976 06/1979 10/1987 Tank Location Underground Aboveground on saddles,legs,stiits,racl<s or cradle Aboveground on saddles,legs,stlits,racl<s or cradle Aboveground on saddles,legs,stlits,racl<s or cradle Aboveground on saddles,legs,stiits,racks or cradle Aboveground on saddles,legs,stiits, racks or cradle Aboveground on saddles,legs,stlitS,racl>

Page 2 of4

i

~m WESTCHESTER COUNTY DEPARTMENT OF HEALTH PETROLEUM BULK STORAGE REGISTRATION CERTIFICATE Office of Environmental Health Risk 145 Huguenot Street New Rochelle, NY 10801 914-813-5161 24-hour emergency number: 914-813-5000 Robert P. Astorino County Executive Date TanklD Installed TC2 1211997 TC3 12/1997 TSC 07/1993 TSD 04/1983 BOOT 10/1993 31 LOA 08/1992 32LOA 08/1992 RVEDT 10/1993 Tank Location Product Aboveground on Kerosene saddles,legs,stlits,racks or cradle Aboveground on Diesel saddles,legs,stiits,racks or cradle Underground Diesel Aboveground on Diesel saddles,legs,stlits,racks or cradle Aboveground on Waste/Used saddles,legs,stlits,racks or Oil cradle Aboveground on Turbine oil saddles,legs,stlits,racks or cradle Aboveground on Turbine oil saddles,legs,stlits,racks or cradle Aboveground on Waste/Used saddles,legs,stlits,racks or Oil cradle Capacity Next Test Owner:

(gallons)

Last Tested Due Entergy Nuclear Indian Point 3, LLC 450 Broadway 495 NTR Buchanan, NY 10511 Site:

Entergy Nuclear Northeast - Indian Point 3, LLC 995 NTR 450 Broadway Buchanan, NY 10511 Operator:

Indian Point 3, LLC 4000 06/2009 NTR (914) 736-8000 100 NTR Emergency

Contact:

Central Control Room (914) 736-8277 120 NTR As an authorized representative of the above-named facility, I affirm under penalty of perjury that the information displayed on this form is correct to the best of my knowledge. I recognize that I am responsible for assuring that this facility is in compliance with all sections of Article 80 NTR X)0/ of the Westchester County Sanitary Code.

  • The facility must be re-registered upon a transfer of ownership.
  • The Department must be notified within 15 days prior to 80 NTR adding, replacing, reconditioning or permanently closing a stationary tank.
  • THIS CERTIFICATE MUST BE POSTED ON THE PREMISES AT ALL TIMES. Posting must be at the tank, at 120 NTR the entrance of the facility or at the main office where the storage tanks are located.

.31FODT 08/1976 Aboveground (contact w/

Diesel 41 NTR New York State Department of Environmental impervious barrier)

Conservation at 800-457-7362.

Issued by:

Issue Date:

Mailing Address:

'An:\\/; Authonzed Representative/Owner (pnnt)

Cheryl Archbald, MD, MPH, FAAP 01/28/2011 Dara Gray

, '\\ TA Lf:t II Acting Commissioner of Health Entergy Nuclear Northeast SA t1a~\\'J\\:X7/resentative/owner 450 Broadway Petroleum Bulk Storage Expiration Date:

Buchanan NY 10511 Eh~RJ I

DatB ID Number 3-166367 09/07/2015 Ll-ZS:I\\

THIS CERTIFICATE IS NON-TRANSFERABLE Page 30f4

WESTCHESTER COUNTY DEPARTMENT OF HEALTH PETROLEUM BULK STORAGE REGISTRATION CERTIFICATE Office of Environmental Health Risk 145 Huguenot Street New Rochelle, NY 10801 914-813-5161 Robert P. Astorino County Executive Date TanklD Installed 32FODT 08/1976 33FODT 08/1976 LSVEDT 10/1993 R2D2ST 08/1976 SPFODT 06/1979 MET new 07/2006 PDT-495 07/1995 Tank Location Aboveground (r..ontact w/

impervious barrier)

Aboveground (contact w/

impervious barrier)

Aboveground on saddles,legs,stlits,racks or cradle Aboveground on saddles,legs,stlits,racks or cradle Aboveground on saddles,legs,stlits,racks or cradle Aboveground on saddles,legs,stiits,racks or cradle Aboveground on saddles,legs,stiits,racks or cradle Vapor Recovery ID:

3-000071 Issued by:

Issue Date:

Cheryl Archbald, MD, MPH, FAAP 01/28/2011 Acting Commissioner of Health Petroleum Bulk Storage Expiration Date:

ID Number 3-166367 09/07/2015 24-hour emergency number: 914-813-5000 Capacity Next Test Owner:

Product Last Tested (gallons)

Due Entergy Nuclear Indian Point 3, LLC 450 Broadway Diesel 41 NTR Buchanan, NY 10511 Site:

Entergy Nuclear Northeast - Indian Point 3, LLC Diesel 41 NTR 450 Broadway Buchanan, NY 10511 Waste/Used 120 NTR Operator:

Indian Point 3, LLC Oil (914) 736-8000 Emergency

Contact:

Central Control Room Waste/Used 250 NTR (914) 736-8277 Oil As an authorized representative of the above-named facility, I affirm under penalty of perjury that the information displayed on this form is correct to the best of my Diesel 10 NTR knowledge. I recognize that I am responsible for assuring that this facility is in compliance with all sections of Article XXV of the Westchester County Sanitary Code.

  • The facility must be re-registered upon a transfer of Diesel 240 NTR ownership.
  • The Department must be notified within 15 days prior to adding, replacing, reconditioning or permanently Gosing a stationary tank.
  • THIS CERTIFICATE MUST BE POSTED ON THE Diesel 495 NTR PREMISES AT ALL TIMES. Posting must be at the tank, at the entrance of the facility or at the main office where the storage tanks are located.

Mailing Address:

N1!S., vutho,...~ed R:!presentativelOWner (pri/lt)

Dara Gray

, \\l, L-E./

A Entergy Nuclear Northeast s;gn/'r r1 ~ntative/owner 450 Broadway Buchanan NY 10511 TitlqMffJ I

Date 4-z5-1 \\

THIS CERTIFICATE IS NON-TRANSFERABLE Page 4 of4

TAB 113

Permit Identified Hard Copy Not Available

TAB 114

Permit Identified Hard Copy Not Available

TAB 115

Permit Identified Hard Copy Not Available

TAB 116

Permit Identified Hard Copy Not Available

TAB 117

Permit Identified Hard Copy Not Available

TAB 118

Permit Identified Hard Copy Not Available

TAB 119

Permit Identified Hard Copy Not Available

TAB 120

Permit Identified Hard Copy Not Available

EXHIBIT C

Nuclear Plant Renewal Application State Date of Renewal Application Date of Consistency Certification Date of State Concurrence Notes re State Consistency Review/Concurrence Calvert Cliffs, Units 1 & 2 Maryland 4/10/1998 Unknown 2/12/1998 Stated basis for Maryland's concurrence was its determination that license renewal would not involve any major plant refurbishment.

Turkey Point, Units 3 & 4 Florida 9/11/2000 8/2/2000 10/4/2000 Florida concurred with the applicant's consistency certification without substantive comment by any of the reviewing state agencies.

North Anna, Units 1 & 2 Virginia 5/29/2001 10/26/2001 2/21/2002 Virginia's concurrence based primarily on applicant's continuing obligation to comply with various state permit requirements and fact that license renewal would not result in change to plants' present operations.

Surry, Units 1 & 2 Virginia 5/29/2001 9/27/2001 2/20/2002 Virginia's concurrence based primarily on applicant's continuing obligation to comply with various state permit requirements and fact that license renewal would not result in change to plants' present operations.

Peach Bottom, Units 2 & 3 Maryland 7/2/2001 9/8/2000 4/23/2002 Maryland concurred with the applicant's consistency certification without substantive comment.

St. Lucie, Units 1 & 2 Florida 11/30/2001 Unknown 3/6/2002 Florida concurred with the applicant's consistency certification with few substantive comments by the reviewing state agencies, including the Florida Office of Environmental Services' comment that "[b]ecause there are no significant changes to these facilities or their operation, we do not believe there are any new concerns for fish and wildlife resources involved with this renewal."

R.E. Ginna, Unit 1 New York 8/1/2002 7/30/2002 4/26/2004 New York issued its three-sentence concurrence letter approximately 21 months after the applicant certified consistency.

D.C. Cook, Units 1 & 2 Michigan 11/3/2003 9/15/2003 10/17/2003 Michigan issued a pro forma certification letter that was contingent upon the facilities obtaining and complying with any required permits.

Millstone, Units 2 & 3 Connecticut 1/22/2004 Unknown 4/27/2004 Connecticut expressly waived its right to conduct a separate federal consistency review, asserting instead that it would evaluate the consistency of the proposed activity pursuant to state law solely in connection with the facility's pending NPDES permit renewal application.

CZMA Consistency Reviews for NRC Operating License Renewals 1

Nuclear Plant Renewal Application State Date of Renewal Application Date of Consistency Certification Date of State Concurrence Notes re State Consistency Review/Concurrence CZMA Consistency Reviews for NRC Operating License Renewals Point Beach, Units 1 & 2 Wisconsin 2/26/2004 3/2/2004 N/A NRC presumed Wisconsin's concurrence because the state failed to respond to the applicant's consistency certification within the prescribed six-month period.

Nine Mile Point New York 5/27/2004 8/6/2004 7/18/2006 Nearly two years after the applicant certified consistency, the New York State Department of State issued a concurrence letter stating that the "proposal meets the Department's general consistency concurrence criteria" and

"[t]herefore, further review of the proposed activity by the Department of State, and the Department's concurrence with an individual consistency certification for the proposed activity, are not required."

Brunswick, Units 1 & 2 North Carolina 10/18/2004 10/20/2004 12/7/2004 North Carolina concurred with the applicant's consistency certification with few comments by interested state agencies, none of which were unfavorable.

Palisades Michigan 3/9/2005 3/9/2005 Unknown According to NRC's FSEIS, "[f]ollowing submission of the [applicant's] certification of consistency, the Michigan Department of Environmental Quality (MDEQ) determined that renewal of the OL for Palisades would be consistent with the Michigan Coastal Management Program."

Oyster Creek New Jersey 7/22/2005 1/21/2005 12/1/2006 12/28/2007 New Jersey objected to the applicant's original certification for providing insufficient information and data, but both the certification and the objection were later withdrawn by agreement. After the applicant submitted a new consistency certification, New Jersey initially objected on the same basis, but then agreed to reconsider its objection in light of new data provided by the applicant. Upon reconsideration, New Jersey concurred with the consistency certification.

James A. FitzPatrick New York 8/1/2006 12/6/2007 7/24/2008 New York concurred with the applicant's consistency certification without substantive comment.

Pilgrim Massachusetts 1/27/2006 Unknown 7/11/2006 Massachusetts concurred with the applicant's consistency certification without substantive comment.

2

Nuclear Plant Renewal Application State Date of Renewal Application Date of Consistency Certification Date of State Concurrence Notes re State Consistency Review/Concurrence CZMA Consistency Reviews for NRC Operating License Renewals Kewaunee Wisconsin 8/14/2008 Unknown Unknown Wisconsin's concurrence may be inferred from the fact that NRC renewed the license, but no further information is available. Notably, the FSEIS states that the Wisconsin Coastal Management Program told NRC that it had no comments on the draft SEIS.

Crystal River, Unit 3 Florida 12/18/2008 Unknown 5/14/2010 Florida issued a "Conditions of Certification" document reflecting its "certification" (i.e.,

approval) of the facility for purposes of state law and permitting requirements. As the document explains, Florida law provides that "certification of the facility [also] constitutes the state's concurrence that the licensed activity or use is consistent with the federally approved

[coastal management] program."

Hope Creek New Jersey 8/18/2009 8/18/2009 10/8/2009 New Jersey concurred with the applicant's consistency certification without substantive comment.

Salem, Units 1 & 2 New Jersey 8/18/2009 8/18/2009 10/9/2009 New Jersey concurred with the applicant's consistency certification without substantive comment.

Seabrook Station, Unit 1 New Hampshire 6/1/2010 5/28/2010 11/4/2010 New Hampshire concurred with the applicant's consistency certification without substantive comment.

Davis-Besse, Unit 1 Ohio 8/30/2010 Unknown 2/18/2011 Ohio concurred with the applicant's consistency certification without substantive comment.

South Texas Project, Units 1 & 2 Texas 10/28/2010 12/2/2009 1/29/2010 Texas' concurrence states: "The project was undertaken before Texas had a federally approved Coastal Management Program (CMP) and based on information provided in the [applicant's certification], it has been determined that there are no significant unresolved consistency issues. Therefore...

this project is consistent with the CMP goals and policies."

3