ML20155F918

From kanterella
Jump to navigation Jump to search
Forwards Changes to SPDES Permit,Removing Requirement to Monitor Svc Boiler Blowdown for Phosphates,Eliminate Redundant Sampling of Oil or Grease Entering Flow Tributary to Floor Drains,Per Ts,App B,Section 3.2
ML20155F918
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 10/28/1998
From: Barrett R, Blind A
CONSOLIDATED EDISON CO. OF NEW YORK, INC., POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
IPN-98-117, NUDOCS 9811060151
Download: ML20155F918 (7)


Text

~

  • India 2 Point 3 ,
  • Nuclear Power Plant P.O. Box 215 Buchanan, New York 10311 N36"

, CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.

4 NewYork Power INDIAN POINT STATION

& Authority BROADWAY & BLEAKLEY AVENUE BUCHANAN, NY 10511 October 28,1998 Docket Numbers 50-03,50-247, and 50-286 IPN-98-117 Indian Point 1,2, and 3 License Numbers DPR-5, DPR-26, and DPR-64 U.S. Nuclear Regulatory Commission (USNRC)

Attn: Document Control Desk Washington, DC 20555

SUBJECT:

Submittal of Changes to the Indian Point State Pollutant Discharge Elimination System (SPDES) Permit Reference 1: New York Power Authority (NYPA) Letter to USNRC, IPN-97-040, dated March 14,1997, Submittal of Proposed Changes to the Indian Point 3 (IP3)

State Pollutant Discharge Elimination System (SPDES) Permit.

Dear Sir:

This letter provides, in Attachment I, changes to the Indian Point SPDES Permit.

NYPA previously informed the USNRC of proposed changes to the Indian Point SPDES permit (Reference 1). These proposed changes were: 1) remove the requirement for IP3 to monitor service boiler blowdown for phosphates, since IP3 no longer uses phosphates in this system,2) eliminate redundant sampling of oil or grease entering flow tributary to floor drains, which do not flow directly into the discharge canal, since these drains go to sumps that now have oil skimmers, and 3) revise recording of circulating water pump operation from hourly to once every eight hours, since changes in pump operation are also recorded. After discussion with the New York State Department of Environmental Conservation (NYSDEC),

NYPA decided to withdraw proposed change 2 above. The other two requested changes (1 /

& 3 above) became effective as of August 28,1997 as per the attached NYSDEC letter. /

Indian Point Technical Specifications, Appendix B, Section 3.2, requires reporting SPDES changes within thirty days of approval. On October 7,1998, it was discovered that these bod /

approved changes to the SPDES permit were not reported within thirty days. These changes were a relaxation in monitoring requirements; hence compliance with the permit was maintained while not recognizing the permit modification. As part of our corrective action programs, the cause was determined to be due to the ' permit modification being sent to Consolidated Edison when it should have been sent to NYPA who requested the change.

Action to preclude recurrence includes requesting the NYSDEC to submit copies of permit modifications to both permit holders, and Indian Point 2 and Indian Point 3 verifying with each other when copies are received. This letter is being submitted within thirty days of discovery of the missed report.

9811060151 981028 PDR ADOCK 05000003 P PDR ,

Docket Numbers 50-03,50-247, and 50-286 i Indian Point 1,2, and 3 License Numbers DPR-5, DPR-26, and DPR-64 l lPN-98-117 I Page 2 of 3 Indian Point makes no new commitments by this letter. Should you or your staff have any i questions, please contact Mr. Don Mayer of the Indian Point Unit 3 staff at (914) 736-8401. {

I l

Very truly s, Very truly yours,

)

, y obe . Barrett A. Alan Blind Site xecutive Officer Vice President, Nuclear Power in ian Point 3 Nuclear Power Plant Consolidated Edison Company Of New York,Inc. I 1

Attachment cc: see next page l l

l l

l l

Docket Numbers 50-03,50-247, and 50-286 Indian Point 1,2, and 3 '

License Numbers DPR-5, DPR-26, and DPR-64 IPN-98-117 Page 3 of 3 cc: Mr. Hubert J. Miller  !

Regional Administrator Region i U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406-1415 Mr. George Wunder, Project Manager Project Directorate 11 Division of Reactor Projects 1/11 U.S. Nuclear Regulatory Commission Mail Stop 14 B2 Washington, D.C. 20555 Mr. Jefferey F. Harold. Project Manager Project Directorate 1-1 Division of Reactor Projects 1/II U.S. Nuclear Regulatory Commission Mall Stop 14 B2 Washington, D.C. 20555 U.S. Nuclear Regulatory Commission Resident inspectors' Office Indian Point 3 Nuclear Power Plant U.S. Nuclear Regulatory Commission Resident inspectors' Office Indian Point 2 Station P.O. Box 38 Buchanan, New York 10511 Mr. Michael D. Merriman Deputy Regional Permit Administrator New York State Department of Environmental Conservation Division of Environmental Permits 21 South Putt Corners Road New Paltz, New York 12561-1696 l

l l

i.

4-Docket Numbers 50-03,50-247, and 50-286  :

Indian Point 1,2, and 3 p~

License Numbers DPR-5, DPR-26, and DPR-64 .

IPN-98-117- I Attachment i 4

t '

+

k i

Enclosed is a copy of NYSDEC Letter, Dated August 28,1997, PERMIT MODIFICATION  :

4 l

l 1

4 i

4

,. +, . , , - , . -

-1

New York Stats Department of Environm:ntal Conservation Division of Environmental Permits 21 South Putt Corners Road, New Paltz. NY 12561-1696 (914) 256-3000 FAX (914) 255-3042 http://www.dec. state.ny.us Y John P. Cahal Comnussioner August 28,1997 A'ITN: RICHARD RAMON. PE SENIOR ENGINEER, ENVIRONMENTAL AFFAIRS CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.

4 IRVING PLACE, ROOM 300 NEW YORK, NY 10003 RE: Indian Pt. Generating Plant l DEC #: 3-5522-00011-4 PROG # SPDES# NY-0004472 LOC: T-Cortlandt, Westchester County

)

1 PERMIT MODIFTCATION

Dear Mr. Ramon:

l Since our July 23,1997 " Notice of Intent to Modify" was sent to you, I have not received any written 1

- objection from you and thus assume your acceptance of the draft permit pages.

Therefore, the Department hereby modifies your permit to eliminate the monitoring as you requested.

Attached are revised pages 5 and 9 of 19 for your use.

Please attach a copy of these modified pages to your current SPDES permit and mark " Void" any previous copy of these pages.

If you have any engineering questions, please contact Mr. Joseph Marcogliese in our Tarrytown Office at (914) 332-1835 ext. 359. Otherwise, please contact me in New Paltz office at 914-256-3165, or E-mail me at "mdmerrim@gw.dec. state.ny.us."

Sincerely, s

6 -

Michael D. Merriman Deputy Regional Permit Administrator (Formerly the Division of Compliance Services)

Enc.: Modified Pages 5 &( or 19 cc: w/ enclosure J. Marcogliese/E. Zicca R. Hannford, BWFD (3505)

L. Livingston, USEPA, Region II Office H. Coates, Coned, Irving Place Office w/ enc.

l l

7 SPDES No.: NY 000 4472 Part 1. Page 9 of 19 Modified: 'MMI/fk7 1.

MW  :

One flow proportioned composite sample shall be obcained form one grab sample taken '

from each of the internal waste streams 001C and 001D. Sampling is not required if use of chromium is discontinued. j

m. One grab sample shall be obtained from each of the int'ernal waste streams 001C. 001D, 001K and 001L and the samples shall be analyzed separately. The results shall. be i reported by computing the flow-weighted average.
n. One flow proportioned composite sample shall be obtained from one gram sample taken 'l J

from each of the internal waste streams 001B, 001C, 001D and 001L.

o.

The flow of condenser cooling water discharges shall be monitored and recorded every eight hours by recording the operating mode of the circulating water pumps. Any changes in the flow rate of each circulating water pump shall be recorded, including the date and time, and reported monthly together with the Discharge Reporting Form. The permittee shall indicate whether any circulating pumps were not in operation due to pump breakdown or required pump maintenance and the period (s) (dates and times) the discharge temperature limitation was exceeded, if at all. Methods, equipment, installation, and procedures shall confcm to those prescribed in the Water Measurement i Manual, U.S. Depart' ment of the Interior, Bureau of Reclamation, Washington D.C.: 1967 or equivalent approved by the permit issuing authority,

p. Effluent disinfection is required all year. If chlorine is used for disinfection, a l chlorine residual of 0.5 - 3.0 (Range) shall be maintained in the chlorine contact chamber effluent.
q. Continuous monitoring of TRC during condenser chlorination is required. A continuous TRC monitor shall be installed by October 1, 1987 or the date condenser chlorination begins, whichever is later. Prior to installation of the continuous monitor or when the continuous monitor fails, is inaccurate, or is unreliable., TRC shall be U.onitored during condenser chlorination by analyzing grab samples taken at least once every 30 minutes during each chlorination period,
r. Grab samples shall be taken at least once daily during low level service water chlorination and at least once every 30 minutes during high level service water chlorination. During service water chlorination, Outfall 001 TRC concentrations may be determined by either direct measurement at Outfall 001 or by multiplying a measured TRC concentration in the service water system by the ratio of chlorinated service water flow to the total site flow.

4 A

m. ,-- - . , , - , y

F .

s.

91-20-2a O/89) SPDES No.: NY 000 4472 1

Part 1, Page 5 of _.19_ )

Modified: 'b '2 M /

EFFLUENT LIMITATIONS AND MONITORING REQUIREMENTS 1

During the period beginning detober 1, 1987 l l

and lasting until October 1, 1992 the discharges from the permitted facility shall be limited and monitored by the permittee as specified below-Minimum Moni*oring Requirements Outfall Number & Discharge Limitations Measu*ement Sample Effluent Parameter Daly Avg. DaGy Max. Units Frer,uency Type Sum of 001B. 001C. 0010 & 001L I

.. Flow Monitoring Only MGD Wrekly Instantaneous i Boron Monitoring Only mg/l Weekly Grab"

. DQ1.G Flow Monitoring Only MGD Monthly Instantaneous l DQ15 i Flow Monitoring Only MGD Weekly Instantaneous I I

DQ10 Flow Monitoring Only MGD Weekly Instantaneous Phosphates as P** 16 38 lbs/ day Monthly Grab DQ11 Flow Monitoring Only MGD Footnote o Footnote o g ..

Flow Monitoring Only MGD Weekly Estimate 00 & Grease No visible mg/l Weekly Visual Obser-ou or sheen vation Sum of 001C. 001D. 001K and 001L 00 & Grease 15 mg/l Monthly Grabm

    • This applies to only those intemal streams at Indian Point 2, which comprise this outfall.
      • Because this outfall cannot be monitored, the following shall apply:
1. All ou spills shall be handled under the SPCC plan.
2. Flow tributary to the floor drains shall not contain more than 15 mg/l of oil and grease nor any visible sheen.