Jeffrey L. Riback Associate Counsel C-CT>-e-A^P

Consolidated Edison Company of , Inc. T _fi onnn 4 Irving Place, New York, NY 10003 •'une ^8» ^uuu Telephone (212) 460-6677 Email: [email protected] PUBLIC SERVICE C0W1W113S10N 0(UC\£\Ut} Via Airborne Courier RECOMEO ^ ^F'\^4 JUN2 9Z000 P^aK' The Honorable Janet Hand Deixler L^lUAtJ • Secretary FILES ,-^ -^DBJ W^tf— New York State Department ALBANY, N.Y. ff^T^' ^7^ of Public Service ^ ^Psi^M^ Three Empire State Plaza i. v rV^J-^^nO-^4 Albany, New York 12223 ^ ^ J^W»ij

Re: Consolidated Edison Company of New York, Inc. Repowering Project, Case 99-F-1314

Dear Secretary Deixler:

In its Article X application for the above-referenced East River Repowering Project, filed June 1, 2000, Consolidated Edison Company of New York, Inc. ("Con Edison") indicated that it would supplement certain portions of the application within 30 days of the application's submittal. Specifically, the application noted that Con Edison was updating a statewide air impacts analysis using the Market Assessment and Portfolio Strategies ("MAPS") program with a database provided by New York State Department of Public Service ("NYSDPS") staff. The application also indicated that Con Edison would provide, at the request of the New York State Department of Health ("NYSDOH'), a non-criteria contaminant emission modeling analysis for the East River Generating Station Complex.

Ongoing discussions and meetings with both NYSDPS and NYSDOH staff to resolve details on the data inputs and methodologies required for these analyses are not yet complete. Con Edison anticipates that these details will be resolved in the next several days. Consequently, Con Edison will submit the supplemental analyses no later than July 14, 2000. The staffs of NYSDPS and NYSDOH have been apprised of this schedule revision and, based on discussions to date, have expressed no objection.

Should you have any questions with regard to this matter, please do not hesitate to contact me. Copies of this letter are being mailed today to the distribution list accompanying the application, as supplemented since its filing.

Respectfully submitted.

Attachment cc: Distribution List (w/o attachment) (j^iMj Th? Honorable Rudolph W. Giuliai^^ The Honorable M4«n Helmer Office of the Mayor ^^ Chairman, New Y^wState City Hail Public Service Commission New York, NY 10007 Three Empire State Plaza Albany, NY 12223-1350

The Honorable John P. Cahill The Honorable Antonia C. Novello, M.D. Commissioner Commissioner New York State Department of New York State Department of Health Environmental Conservation Corning Tower 50 Wolf Road Empire State Plaza Albany, NY 12233-1010 Albany, NY 12237-0001

The Honorable William R. Howell The Honorable Charles A. Gargano Chairman Commissioner New York State Energy Research and Empire State Development Corporation Development Authority 633 Third Avenue Corporate Plaza West New York, NY 10017 286 Washington Avenue Extension Albany, NY 12203-6399

The Honorable Nathan L. Rudgers The Honorable Alexander F. Treadwell Commissioner Secretary of State New York State Department of New York State Department of State Agriculture & Markets 41 State Street One Winners Circle Albany, NY 12231-0001 Albany, NY 12235-0001

The Honorable Eliot Spitzer The Honorable Joseph H. Boardman New York State Attorney General Commissioner The Capitol New York State Department of Albany, NY 12223 Transportation Building 5, State Campus Albany, NY 12232 M.r. Peter Seidman, Project Mana^^ Mr. Richard Bena^woject Manager New York State Department of Pul Service New York State Dq^tment of Three Empire State Plaza Environmental Conservation Albany, NY 12223-1350 50 Wolf Road Albany, NY 12233

Mr, Kevin Gleason The Honorable Martin Connor Dr. Anthony Grey New York State Senate New York State Department of Health - BTSA 270 Broadway, Suite 2300 Flanigan Square, Room 330 New York, NY 10007 547 River Street Troy, NY 12203-2216

The Honorable Steven Sanders The Honorable Roy M. Goodman New York State Assembly New York State Senate 201 East 16,h Street 633 Third Avenue New York, NY 10003 New York, NY 10017

The Honorable Alexander B. Grannis The Honorable Eric T. Schneiderman New York State Assembly New York State Senate 1672 First Avenue 1841 Broadway, Room 608 New York, NY 10128 New York, NY 10023 Hie Honorable Scott M. Stringer The Honorable JOJ illman New York State Assembly New York State A; bly1 230 West 72nd Street 341 Smith Street New York, NY 10023 , NY 11231

The New York Public Library The New York Public Library Tompkins Square Branch Epiphany Branch 331 East lO'" Street 228 East 23rd Street New York, NY 10009 New York, NY 10010

The New York Public Library The New York Public Library Kips Bay Branch Columbus Branch 446 Third Avenue 742 Tenth Avenue New York, NY 10016 New York, NY 10019

The New York Public Library The New York Public Library Webster Branch Yorkville Branch 1465 York Avenue 222 East 79"' Street New York, NY 10021 New York, NY 10021 The New York Public Library The New York Pu ibrary Science, Industry & Business Libn? Main Branch •^ 9 m nand 188 Madison Avenue S Avenue and 42 Street New York, NY 10016 New York, NY 10018-2788

The Brooklyn Public Library The Honorable Margarita Lopez Branch New York City Council 280 Cadman Plaza West 237 First Avenue - Room 405 Brooklyn, NY 11231 New York, NY 10003

The Honorable Eva Moskowitz The Honorable Kathryn Freed New York City Council New York City Council 370 Lexington Avenue, Suite 2001A 51 Chambers Street, Suite 429 New York, NY 10017 New York, NY 10007

The Honorable Carolyn Maloney The Honorable Nydia M. Velazquez United States House of Representatives United States House of Representatives 1651 Third Avenue - Suite 311 173 Avenue B New York, NY 10128 New York, NY 10009 The Honorable Sheldon Silver Ms. Susan Vaugh^Mi airperson New York State Assembly Community Board^ro. 3 - Manhattan 270 Broadway, Suite 1807 59 East 4,h Street New York, NY 10007 New York, NY 10003

Mr. John Pettit West, m Mr. Richard B. Miller Chair - Con Edison Subcommittee New York City Economic Development Corporation Land Use and Landmarks Committee 110 William Street Community Board No. 6 - Manhattan New York, NY 10038 330 East 26th Street New York, NY 10010-1997

The Honorable Joseph Ketas The Honorable Richard C. Visconti Deputy Commissioner Acting Commissioner New York State Department of New York City Department of Buildings Environmental Protection 60 Hudson Street 59-17 Junction Boulevard New York, NY 10013 Corona, NY 11368

The Honorable Joseph B. Rose, Chair The Honorable Wilbur L. Chapman New York City Planning Commission Commissioner 22 Reade Street New York City Department of Transportation New York, NY 10007 40 Worth Street New York, NY 10013 Rockwell J. Chin, Esq. Ms. Susan Steinb ^^fe^cting Chair New York City Commission on Hui^Bm Rights East River EnviroM^rcntal Coalition 40 Rector Street P.O. Box 1619 New York, NY 10006 Peter Stuyvesant Station New York, NY 10009

Ms. Debra K. Hevner, President Mr. Edan G. Unterman, President Downtown Residents for Community Empowerment East Midtown Coalition for Sensible Development 711 East 11th Street, Apt. 9H 527 Third Avenue #139 New York, NY 10009 New York, NY 10016

Cohen, Dax & Koenig, P.C. Central Astoria Local Development Coalition 90 State Street, Suite 1030 28-27 Steinway Street Albany, NY 12207 Astoria, NY 11103

Mr. Herman A. Stuhl Mr. Ashok Gupta New York Institute of Legal Research Natural Resources Defense Council P.O. Box 398 40 West 20,h Street Yorktown Heights, NY 10598-0398 New York, NY 10011 New York State Department of Pu^^vervice The Honorable Tl s K. Duane Central Files ^^ New York State SemrteS^ne th One Penn Plaza 275 Seventh Avenue - 12 floor New York, NY 10119 New York, NY 10001

Attention: Mr. Gerald Gollinger

Mr. Steven Zahn Mr. Alexander Becker New York State Department New York State Department of Environmental Conservation of Environmental Conservation One Hunters Point Plaza One Hunters Point Plaza 47-20 21st Street 47-20 21s, Street Long Island City, NY 11101 Long Island City, NY 11101

Mr. Abraham Rodriguez Ms. Susan Stetzer New York State Department CODA of Environmental Conservation 141 East 3rd Street One Hunters Point Plaza New York, NY 10009 47-20 21s, Street Long Island City, NY 11101

Mr. John Elston Mr. Carmine DiBattista New Jersey Department of Connecticut Department of Environmental Protection Environmental Protection Office of Air Quality Management Bureau of Air Management th 401 East State Street - TTthn Floor 79 Elm Street - S Floor CN-418 Hartford, CT 06106-5127 Trenton, NJ 08625-0418 Mr. Steven C. Riva Mathy V. Stanisli^Esq. U.S. Environmental Protection Ag!^^7 199 Arlington Pla^^Suite C Air Programs Branch Staten Island, NY 10303 290 Broadway New York, NY 10007

The Honorable Walter Moynihan The Honorable Raphael Epstein New York State Department of Public Service New York State Department of Public Service Three Empire State Plaza Three Empire State Plaza Albany, NY 12223 Albany, NY 12223

Mr. John Mazella The Honorable Claire Shulman New York City Department of Finance Queens Borough President One Centre Street - Room 933 120-55 Queens Boulevard New York, NY 10007 Kew Gardens, NY 11424

The Honorable Howard Golden The Honorable C. Virginia Fields Brooklyn Borough President Manhattan Borough President 209 Joralemon Street Municipal Building Brooklyn, NY 11201 l^" Floor-South New York, NY 10007 MivDarryl Cabbagestalk ^^ Ms. Annie Wilsoi^^k New York City Department of ^^ Guerra Paint ^^ Environmental Protection 510 East 13,h Street 59-17 Junction Boulevard New York, NY 10009 Corona, NY 11368