|
---|
Category:Environmental Monitoring Report
MONTHYEARLR-N24-0034, 2023 Annual Radioactive Effluent Release Report (ARERR)2024-04-30030 April 2024 2023 Annual Radioactive Effluent Release Report (ARERR) LR-N24-0035, 2023 Annual Radiological Environmental Operating Report (AREOR)2024-04-30030 April 2024 2023 Annual Radiological Environmental Operating Report (AREOR) LR-N23-0035, 2022 Annual Radioactive Effluent Release Report (ARERR)2023-04-27027 April 2023 2022 Annual Radioactive Effluent Release Report (ARERR) LR-N23-0034, 2022 Annual Radiological Environmental Operating Report (AREOR) - Salem Nuclear Generating Station, Unit Nos. 1 and 2 and Hope Creek Generating Station2023-04-27027 April 2023 2022 Annual Radiological Environmental Operating Report (AREOR) - Salem Nuclear Generating Station, Unit Nos. 1 and 2 and Hope Creek Generating Station LR-N22-0040, 2021 Annual Radiological Environmental Operating Report2022-04-28028 April 2022 2021 Annual Radiological Environmental Operating Report LR-N22-0041, 2021 Annual Radioactive Effluent Release Report (Rerr)2022-04-28028 April 2022 2021 Annual Radioactive Effluent Release Report (Rerr) LR-N22-0016, Radiological Survey of Site Property to Be Used for Offshore Wind Port Facility2022-02-24024 February 2022 Radiological Survey of Site Property to Be Used for Offshore Wind Port Facility LR-N21-0071, 2021 Annual 10 CFR 50.46 Report2021-09-30030 September 2021 2021 Annual 10 CFR 50.46 Report LR-N20-0025, 2019 Annual Radioactive Effluent Release Report (Rerr)2020-04-27027 April 2020 2019 Annual Radioactive Effluent Release Report (Rerr) LR-N20-0024, and Hope Creek Station - 2019 Annual Radiological Environmental Operating Report (Aeror)2020-04-27027 April 2020 and Hope Creek Station - 2019 Annual Radiological Environmental Operating Report (Aeror) LR-N19-0041, 2018 Annual Radiological Environmental Operating Report (AREOR)2019-04-25025 April 2019 2018 Annual Radiological Environmental Operating Report (AREOR) LR-N19-0042, 2018 Annual Radioactive Effluent Release Report (ARERR)2019-04-25025 April 2019 2018 Annual Radioactive Effluent Release Report (ARERR) ML20121A1832019-03-15015 March 2019 Biological Opinion NER-2010-6581, 2018 Annual Incidental Take Report-Station and REMP ML20121A1822019-03-15015 March 2019 Biological Opinion 2018 Annual Incidental Take Report River Monitoring - River Monitoring HCH-2018-036, Discharge Monitoring Report for June 20182018-07-23023 July 2018 Discharge Monitoring Report for June 2018 HCH-2018-028, Discharge Monitoring Report for Month of May 20182018-06-25025 June 2018 Discharge Monitoring Report for Month of May 2018 HCH-2018-026, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for April 20182018-05-24024 May 2018 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for April 2018 HCH-2018-024, New Jersey Pollutant Discharge Elimination System - Residual Discharge Monitoring Report for Year of 20172018-05-0505 May 2018 New Jersey Pollutant Discharge Elimination System - Residual Discharge Monitoring Report for Year of 2017 LR-N18-0047, 2017 Annual Radioactive Effluent Release Report2018-04-26026 April 2018 2017 Annual Radioactive Effluent Release Report HCH-2018-022, Discharge Monitoring Report for March 20182018-04-24024 April 2018 Discharge Monitoring Report for March 2018 HCH-2018-016, Submittal of Discharge Monitoring Report for February 20182018-03-23023 March 2018 Submittal of Discharge Monitoring Report for February 2018 ML18337A3042018-03-15015 March 2018 2017 Annual Incidental Take Report for Salem and Hope Creek Generating Stations, Biological Opinion NER-2010-6581 HCH-2018-011, Discharge Monitoring Report for January 20182018-02-22022 February 2018 Discharge Monitoring Report for January 2018 HCH-2017-049, Discharge Monitoring Report for November 20172017-12-22022 December 2017 Discharge Monitoring Report for November 2017 HCH-2017-046, Discharge Monitoring Report2017-11-21021 November 2017 Discharge Monitoring Report HCH-2017-038, Submittal of Discharge Monitoring Report for August 20172017-09-25025 September 2017 Submittal of Discharge Monitoring Report for August 2017 HCH-2017-035, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for July 20172017-08-24024 August 2017 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for July 2017 HCH-2017-032, Discharge Monitoring Report for June 20172017-07-20020 July 2017 Discharge Monitoring Report for June 2017 HCH-2017-026, Discharge Monitoring Report2017-06-22022 June 2017 Discharge Monitoring Report HCH-2017-024, Discharge Monitoring Report for April 20172017-05-25025 May 2017 Discharge Monitoring Report for April 2017 ML17122A2492017-04-26026 April 2017 Submittal of 2016 Annual Radiological Environmental Operating Report LR-N17-0087, 2016 Annual Radioactive Effluent Release Report2017-04-26026 April 2017 2016 Annual Radioactive Effluent Release Report HCH-2017-020, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ00254112017-04-24024 April 2017 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ0025411 HCH-2017-013, Submittal of Discharge Monitoring Report for February 20172017-03-24024 March 2017 Submittal of Discharge Monitoring Report for February 2017 HCH-2017-011, Residuals Discharge Monitoring Report, SL1A STP Monitoring System2017-03-0101 March 2017 Residuals Discharge Monitoring Report, SL1A STP Monitoring System HCH-2017-010, Submittal of Discharge Monitoring Report for January 20172017-02-24024 February 2017 Submittal of Discharge Monitoring Report for January 2017 HCH-2017-006, Submittal of Discharge Monitoring Report for December 20162017-01-24024 January 2017 Submittal of Discharge Monitoring Report for December 2016 HCH-2016-044, Discharge Monitoring Report for November 20162017-01-0606 January 2017 Discharge Monitoring Report for November 2016 HCH-2016-042, Submittal of Discharge Monitoring Report October 20162016-12-14014 December 2016 Submittal of Discharge Monitoring Report October 2016 HCH-2016-034, Transmittal of New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report2016-09-21021 September 2016 Transmittal of New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report HCH-2016-031, Submittal of Discharge Monitoring Report for July 20162016-08-17017 August 2016 Submittal of Discharge Monitoring Report for July 2016 HCH-2016-028, Submittal of Discharge Monitoring Report for June 20162016-07-21021 July 2016 Submittal of Discharge Monitoring Report for June 2016 HCH-2016-021, Submittal of Discharge Monitoring Report for the Month of May 2016, and Consolidated Waste Characterization Report for Dsn 461A2016-06-17017 June 2016 Submittal of Discharge Monitoring Report for the Month of May 2016, and Consolidated Waste Characterization Report for Dsn 461A HCH-2016-018, Generation Station - Submittal of Discharge Monitoring Report for April 20162016-05-20020 May 2016 Generation Station - Submittal of Discharge Monitoring Report for April 2016 LR-N16-0053, & Salem Nuclear Generating Station, Units 1 & 2 - Transmittal of 2015 Annual Radioactive Effluent Release Report2016-04-28028 April 2016 & Salem Nuclear Generating Station, Units 1 & 2 - Transmittal of 2015 Annual Radioactive Effluent Release Report LR-N16-0052, Transmittal of 2015 Annual Radiological Environmental Operating Report2016-04-28028 April 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report HCH-2016-015, Discharge Monitoring Report for March 20162016-04-22022 April 2016 Discharge Monitoring Report for March 2016 HCH-2016-010, Discharge Monitoring Report for February 20162016-03-22022 March 2016 Discharge Monitoring Report for February 2016 ML16102A2772016-03-11011 March 2016 Submittal of Annual Incidental Take Report HCH-2016-008, Submittal of Discharge Monitoring Report for January 20162016-02-19019 February 2016 Submittal of Discharge Monitoring Report for January 2016 2024-04-30
[Table view] Category:Letter type:HCH
MONTHYEARHCH-2018-036, Discharge Monitoring Report for June 20182018-07-23023 July 2018 Discharge Monitoring Report for June 2018 HCH-2018-028, Discharge Monitoring Report for Month of May 20182018-06-25025 June 2018 Discharge Monitoring Report for Month of May 2018 HCH-2018-026, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for April 20182018-05-24024 May 2018 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for April 2018 HCH-2018-024, New Jersey Pollutant Discharge Elimination System - Residual Discharge Monitoring Report for Year of 20172018-05-0505 May 2018 New Jersey Pollutant Discharge Elimination System - Residual Discharge Monitoring Report for Year of 2017 HCH-2018-022, Discharge Monitoring Report for March 20182018-04-24024 April 2018 Discharge Monitoring Report for March 2018 HCH-2018-016, Submittal of Discharge Monitoring Report for February 20182018-03-23023 March 2018 Submittal of Discharge Monitoring Report for February 2018 HCH-2018-011, Discharge Monitoring Report for January 20182018-02-22022 February 2018 Discharge Monitoring Report for January 2018 HCH-2017-049, Discharge Monitoring Report for November 20172017-12-22022 December 2017 Discharge Monitoring Report for November 2017 HCH-2017-046, Discharge Monitoring Report2017-11-21021 November 2017 Discharge Monitoring Report HCH-2017-038, Submittal of Discharge Monitoring Report for August 20172017-09-25025 September 2017 Submittal of Discharge Monitoring Report for August 2017 HCH-2017-035, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for July 20172017-08-24024 August 2017 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for July 2017 HCH-2017-032, Discharge Monitoring Report for June 20172017-07-20020 July 2017 Discharge Monitoring Report for June 2017 HCH-2017-026, Discharge Monitoring Report2017-06-22022 June 2017 Discharge Monitoring Report HCH-2017-024, Discharge Monitoring Report for April 20172017-05-25025 May 2017 Discharge Monitoring Report for April 2017 HCH-2017-020, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ00254112017-04-24024 April 2017 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ0025411 HCH-2017-013, Submittal of Discharge Monitoring Report for February 20172017-03-24024 March 2017 Submittal of Discharge Monitoring Report for February 2017 HCH-2017-011, Residuals Discharge Monitoring Report, SL1A STP Monitoring System2017-03-0101 March 2017 Residuals Discharge Monitoring Report, SL1A STP Monitoring System HCH-2017-010, Submittal of Discharge Monitoring Report for January 20172017-02-24024 February 2017 Submittal of Discharge Monitoring Report for January 2017 HCH-2017-006, Submittal of Discharge Monitoring Report for December 20162017-01-24024 January 2017 Submittal of Discharge Monitoring Report for December 2016 HCH-2016-044, Discharge Monitoring Report for November 20162017-01-0606 January 2017 Discharge Monitoring Report for November 2016 HCH-2016-042, Submittal of Discharge Monitoring Report October 20162016-12-14014 December 2016 Submittal of Discharge Monitoring Report October 2016 HCH-2016-034, Transmittal of New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report2016-09-21021 September 2016 Transmittal of New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report HCH-2016-031, Submittal of Discharge Monitoring Report for July 20162016-08-17017 August 2016 Submittal of Discharge Monitoring Report for July 2016 HCH-2016-028, Submittal of Discharge Monitoring Report for June 20162016-07-21021 July 2016 Submittal of Discharge Monitoring Report for June 2016 HCH-2016-021, Submittal of Discharge Monitoring Report for the Month of May 2016, and Consolidated Waste Characterization Report for Dsn 461A2016-06-17017 June 2016 Submittal of Discharge Monitoring Report for the Month of May 2016, and Consolidated Waste Characterization Report for Dsn 461A HCH-2016-018, Generation Station - Submittal of Discharge Monitoring Report for April 20162016-05-20020 May 2016 Generation Station - Submittal of Discharge Monitoring Report for April 2016 HCH-2016-015, Discharge Monitoring Report for March 20162016-04-22022 April 2016 Discharge Monitoring Report for March 2016 HCH-2016-010, Discharge Monitoring Report for February 20162016-03-22022 March 2016 Discharge Monitoring Report for February 2016 HCH-2016-008, Submittal of Discharge Monitoring Report for January 20162016-02-19019 February 2016 Submittal of Discharge Monitoring Report for January 2016 HCH-2016-006, Discharge Monitoring Report for December 20152016-01-21021 January 2016 Discharge Monitoring Report for December 2015 HCH-2015-039, Discharge Monitoring Report for November 20152015-12-22022 December 2015 Discharge Monitoring Report for November 2015 HCH-2015-034, Discharge Monitoring Report for September 20152015-10-20020 October 2015 Discharge Monitoring Report for September 2015 HCH-2015-029, Discharge Monitoring Report for August 20152015-09-22022 September 2015 Discharge Monitoring Report for August 2015 HCH-2015-027, Discharge Monitoring Report for July 20152015-08-18018 August 2015 Discharge Monitoring Report for July 2015 HCH-2015-025, Discharge Monitoring Report for June 20152015-07-23023 July 2015 Discharge Monitoring Report for June 2015 HCH-2015-020, New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report2015-06-17017 June 2015 New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report HCH-2015-018, Discharge Monitoring Report for April 20152015-05-22022 May 2015 Discharge Monitoring Report for April 2015 HCH-2015-016, Discharge Monitoring Report for March 20152015-04-22022 April 2015 Discharge Monitoring Report for March 2015 HCH-2015-010, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ00254112015-03-25025 March 2015 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ0025411 HCH-2015-008, NJPDES Discharge Monitoring Report for the Month of January 20152015-02-24024 February 2015 NJPDES Discharge Monitoring Report for the Month of January 2015 HCH-2015-006, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ0025411 for Month of December 20142015-01-23023 January 2015 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ0025411 for Month of December 2014 HCH-2014-050, Submittal of Discharge Monitoring Report for November 2014 (NJPDES Permit NJ0025411)2014-12-23023 December 2014 Submittal of Discharge Monitoring Report for November 2014 (NJPDES Permit NJ0025411) HCH-2014-047, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for Hope Creek, Month of October 20142014-11-25025 November 2014 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for Hope Creek, Month of October 2014 HCH-2014-044, New Jersey Pollutant Dischange Elimination System Discharge Monitoring Report, Hope Creek2014-10-23023 October 2014 New Jersey Pollutant Dischange Elimination System Discharge Monitoring Report, Hope Creek HCH-2014-037, Submittal of Discharge Monitoring Report for August 20142014-09-24024 September 2014 Submittal of Discharge Monitoring Report for August 2014 HCH-2014-033, New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report2014-08-21021 August 2014 New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report HCH-2014-030, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ00254112014-07-23023 July 2014 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ0025411 HCH-2014-025, Submittal of Discharge Monitoring Report for the Month of May 20142014-06-25025 June 2014 Submittal of Discharge Monitoring Report for the Month of May 2014 HCH-2014-022, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for April 2014, NJPDES Permit NJ00254112014-05-23023 May 2014 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for April 2014, NJPDES Permit NJ0025411 HCH-2014-019, Submittal of Discharge Monitoring Report for the Month of March 20142014-04-15015 April 2014 Submittal of Discharge Monitoring Report for the Month of March 2014 2018-07-23
[Table view] |
Text
JAN 24 ?011 HCH-2017-006
- Department of Environmental Ptote*cuon Office of Permit Management Division of Water Quality PO Box 420 Trenton, N.J. 08625-0420 NEW JERSEY POLLUTANT DISCHARGE ELIMINATION SYSTEM DISCHARGE MONITORING REPORT HOPE CREEK GENERATING STATION NJPDES PERMIT NJ0025411
Dear Sir or Madam:
Attached is the Discharge Monitoring Report for the Hope Creek Generating Station for the month of December 2016.
This report is required by and prepared specifically for the New Jersey Department of Environmental Protection (NJDEP). It presents only the observed results of measurements and analyses required to be performed by the above agencies. The choice of the measurement devices and analytical methods are controlled by the EPA and the NJDEP, not by the company, and there are limitations on the accuracy of such measurement devices and analytical techniques even when used and maintained as
. required. Accordingly, this report is not intended as an assertion tbat any instrument has measured, or that any reading or analytical result represents the true value with absolute accuracy, nor is it an endorsement of the suitability of any analytical or measurement procedure.
If you have any .questions concerning this report, please feel free to contact Geoffrey Zeiger at (856) 339-2080.
The Discharge Monitoring Report for Hope Creek Generating Station is now submitted and certified electronically to the NJDEP. This document contains a copy of the Monitoring Report Submittal Forms.
JAN 24 io11 HCH-2017-006 2 NJPDES DMR Attachments C Executive Director, DRBC USN RC - Docket number 50-354
HCH-2017-006. 2 JAN 2 4 2017 NJPDES DMR Attachments C Executive Director, DRBC USNRC - Docket number 50-354 Sifo-\/icePresidenr~ HOpe creek; H.::01 * *
- Director - Regulatory Affairs, N-2*1 Corporate Environmental Counsel, T-17 A. Kraus, N-21 H. L. Gregory, H-18 G. Zeiger, H-15 Env. File 2.1.6 (HC)
JAN 24 2017 HCH-2017-006 3 NJPDES DMR EXPLANATION OF CONDITIONS December 2016 The following explanations are included to clarify possible deviation
. from permit con-ditibns ..
General - The columns labeled "No. Ex" on the enclosed DMR tabulate the number of daily discharge values outside the indicated limits.
Data reporting and accuracy reflect the working environment, the design capabilities and reliability of the monitoring instruments and operating equipment.
Deviations from required sampling, analysis monitoring and reporting methods and periodicities are indicated on the respective transmittal sheet with explanations below.
Results reported on the Discharge Monitoring Report forms are consistent with permit limits, data supplied from contract laboratories, the December 2007 revision of the NJDEP Monitoring Report Form Reference Manual and specific guidance from DEP personnel.
JAN 24 2017 HCH-2017-006 4 NJPDES DMR EXPLANATION OF EXCEEDANCES December 2016 The following exceedances are included in the attached report and explained below.
DSN No. EXPLANATION No Exceedances
Pl: 46815 State of New Jersey Shell Generation Date: 10/1 /2016 Department of Environmental Protection Surface Water Discharge Monitoring Report HOPE CREEK GENERATING STATION - NJ0025411 - 461A DSN 461A- DSW-12/01/2016 -12/31/2016 Permittee:
PSEG NUCLEAR LLC PO BOX236 HANCOCKS BRIDGE, NJ 08038 Location of Activity: Report Recipient:
HOPE CREEK GENERATING STATION PSE&G Nuclear LLC - MC - N21 ARTIFICIAL ISLAND Alison Kraus FOOT OF BUTTONWOOD RD P.O. BOX236 LOWER ALLOWAYS CREEK, NJ 08038 HANCOCKS BRIDGE, NJ 08038 NJPDES Permit Number: NJ0025411 Monitoring Period: 12/01/2016 To 12/31/2016 Monitored Location: 461A DSN 461A- DSW Monitored Location Group:
Region I County: Southern I Salem Check if Applicable: D No Discharge This Monitoring Period Monitoring Report Comments:
I '~.
Pl : 46815 State of New Jersey Shell Generation Date: 10/1 /2016 Department of Environmental Protection Surface Water Discharge Monitoring Report HOPE CREEK GENERATING STATION - NJ0025411 - 461A DSN 461A- DSW-12/01/2016 -12/31/2016 Discharge Monitoring Data:
No Frequenc~ Sample Parameter Flow, In Conduit or Sample Quantity or Loading 38.361 40.499 Units
Quality or Concentration
- ..... Units Ex. of Analysi~ Type Thru Treatment Plant 50050 1 Measurement Permit REPORT REPORT MGD II II
..... *111*** "if"!ir**
0 Continuous METER Effluent Gross Value Requirement QL 01MOAV 01DAMX
- 111***"" 'I Continuous METER Flow. In Conduit or Sample 54.014 55 .1 76 *****
Thru Treatment Plant 50050 7 Measurement Permit REPORT REPORT MGD ...... ..... "'..... ..... 0 Continuous METER Intake From Stream ReQulrement OL 01MQAV 01DAMX
........ I Continuous METER pH Sample ~**** 8.5 "'"'*** 8.6 1 00400 1 Measurement *r Permit **it** ..... ***** 6.0 ***tll 9 .0 SU 0 Week GRAB Effluent Gross Value Requirement 01DAMN
' ...... 01DAMX 1/Week GRAB LC50 Statre 96hr Acu UL Sample
L *****"
'*11****
..- 1 Mysid Bahia TAN3E 1 Measurement Permit
..... ..... ..... CO!DE=N REPORT Not Reqµired
"..... %EFFL 0 Year COMPOS Effluent Gross Value Requirement 01RPMN
...... ......... 1Near COMPOS QL <;,. . . . . .. ,.,
I '
IC25 Statre 7day Chr Sample
,.. "'**** : ***** ........ 'I 1 I
Mysid Bahia TBP3E 1 Measurement Permit
...... COlllE=N REPORT Not Reqµlred
! %EFFL 0 Year COMPOS Effluent Gross Value ReQUfrement "
QL ........ ...*.. Q1RPMN
......... I ...... I L .. .... 1Near COMPOS Chlorine Produced Sample . 1111111*~ *1'*** llJll*** <0.1 <0.1 3 Oxidants
- CPOX 1 Measurement Permit ,
..... "ts;& **** ........ * .....
- 0)2 ., J).5 M.G/L 0 Week GRAB Effluent Gross Value Requirement RQL "'"**** ;..w"'**"* ...... 01MOAV 0.1 01DAMX 0 .1 3/Week GRAB
No Frequency Sample Parameter Quantity or Loading Units Quality or Concentration Units Ex. of An a lysi~ Type Temperature, Sa mple ..... ..... ..... 20.9 27.3 oC Measurement 0 Continuous METER 00010 1 Permit ill:**** ....... . . ... ****-- REPORT 36.2 DEG.C
- i; Effluent Gross Value Requirement OL ****** *~qt** U* **111'1"** **.....
01MOAV 01DAMX Continuous METER Temperature, Sample ****!I' ** *'11'1" ...... 6.3 10.2 oC 000 10 7 Measurement Permit ..... ..... 'lil:Ol!'il'1U * ...... REPORT REPORT DEG.C 0 Conti nuous METER Intake From Stream Requirement QL ****'II* ...... ' .. .. ,. ,.
01MOAV ll 1U flll"""
01DAMX tr* ****
Continuous METER Carbon, Tot Organic Sample ""* Ill* """"*** 4.6 4.6 1 (TOC )
00680 1 Measurement
., Permit ..... ..... ***-* ***** REPORT REPORT MG/L 0 Month GRAB Effluent Gross Value Requirement
.... .. ...... *** **;It' 01MOAV 01DAM X 1/Month GRAB
..... *****"' *A l41 <<ll Carbon. Tot Orga nic OL Sample
. .... ***** 0. 17 0.17 1 (TOC )
00680 2 Measurement Permit ..... ..... ..... .. ... REPORT REPORT MG/L 0 Month CALCTD Effluent Net Value Requirement 01MOAV 01DAMX 1/Month CALCTD
.... 1" ...
QL *"""**II **"'*** 'fl>itlll***
Carbon, Tot Organic Sample 3.3 3.3 1 (TOC) 00680 7 Measurement Permit ..... ****fl ...... "' '**"' REPORT REPORT MG/L 0 Month GRAB Intake From Stream Requirement 01MOAV 01DAMX 1/Month GRAB Sulfa te, Total QL Sample ..... ,.
I ****"
1 (as S0 4) 00945 1 Measurement Permit
..... ..... ..... ....,,. .. COIDE=N REPORT NotReq E=N REPORT Not Req1Jired UG/L.
0 6 Months COMP24 Effluent Gross Va lue Requirement QL ...... ** ***il' ...... . .....
01MOAV 01DAMX 1/6 Months COMP24
No Frequency Sample Parameter Boron. Total Sample Quantit y or Loadin g Units
- t Quality or Concentration 1
Un it s Ex. of An a lysi~
1 Type (as B) 01022 1 Measurement Permit w
- ~ "**** ..... ..... COJj)E=N REPORT Not Req E=N REPORT NotReq Ired UGIL 0 6 Months COMPOS Effluent Gross Value Requirement QL ...... ....... ' *<<****
01MOAV 01 DAMX 116 Months COMPOS Heat (winter) Sample 349 502 1 (per Hr. )
81387 1 Measurement Permit REPORT 662 MBTUIHR
......... ...... ..... ..... 0 Day CALCTD Effluent Gross Value Requirement QL !!
01MOAV 01DAMX
- **UI tUllll'lt~ ......... r' fi 1/Day CALCTD Copper. Sample 1 Total Recoverable 01119 1 Measurement Permit g 1.*
COIPE=N REPORT Not Req E=N REPORT Not Req\Jlred UG/L 0 6 Months COMPOS Effluent Gross Value Requirement RQL
_, ,. .. ~.,... ......,.
I I
...... 01MOAY 2
0 1DAMX 2
116 Months COMPOS Lab Certification # Sample 17451 06003 PA010 03036 Measurement I 99999 99 Permit +~ REPORT REPORT ' REPORT REPORT REPORT I Lab Requirement QL Lab#
Lab#
Lab#
Lab#
Lab# NotApplic NOT AP
Pl : 46815 4~ State of New Jersey Shell Generation Date: 10/1/2016
- Department of Environmental Protection Surface Water Discharge Monitoring Report HOPE CREEK GENERATING STATION - NJ0025411 - 461C DSN 461C - DSW internal -12/01/2016 -12/31/2016 Permittee:
PSEG NUCLEAR LLC PO BOX 236 HANCOCKS BRIDGE, NJ 08038 Location of Activity: Report Recipient:
HOPE CREEK GENERATING STATION PSE&G Nuclear LLC - MC - N21 ARTIFICIAL ISLAND Alison Kraus FOOT OF BUTTONWOOD RD P.O. BOX 236 LOWER ALLOWAYS CREEK, NJ 08038 HANCOCKS BRIDGE, NJ 08038 NJPDES Permit Number: NJ0025411 Monitoring Period: 12/01/2016 To 12/31/2016 Monitored Location: 461C DSN 461C - DSW internal Monitored Location Group:
Region I County: Southern I Salem Check if Applicable: n No Discharge Thi s Monitoring Period Monitoring Report Comments:
Pl : 46815 State of New Jersey Shell Generation Date: 10/1/2016
. ,Department of Environmental Protection
- Surface Water Discharge Monitoring Report HOPE CREEK GENERATING STATION - NJ0025411 - 461C DSN 461C - DSW intern~! - 12/01/2016 -12/31/2016 Discharge Monitoring Data:
No Frequency Sample Parameter Quantity or Loading Units Quality or Concentratiorl Units Ex. of Analysis T~pe Flow, In Conduit or Sample 0.046 0.080 ***** ***"'* : **'*** '
Thru Treatment Plant 50050 1 Measurement Permit REPORT REPORT MGD w*11i** ._, ...
Effluent Gross Value Requirement 01MOAV 01DAMX I
" Continuous METER Solids, Total QL Sample ..... Ii
<4 Jll*****
<4
'I I
II 1
Suspended 00530 1 Measurement Permit ..... I*
...... ....... ***~
- 30 100 MG/L 0 Month COMPOS 1
Effluent Gross Value Requirement OL ****"*
I> .......
01MOAV II 01DAMX
- II 1/Month COMPOS Petrol Hydrocarbons, Sample Ii 11 <2 <2 I 2 Total Recoverable Measurement 0 Month GRAB 45501 1 Permit ........ . ...... ***** ****'# 10 + 15
- MG/L ii ,t Effluent Gross Value Requirement II ....... 01MOAV II 01DAMX 2/Month GRAB Carbon, Tot Organic QL Sample .....
11
...... II
....... "'****11' 4
II 4
I I
II ;~
1 (TOC) 00680 1 Measurement Permit ..... Ii Ii ..... ..... ..... REPORT Ii 50 MG/L 0 Month COMPOS Effluent Gross Value Requirement QL .*.... !I ...... I*
II I
...... 01MOAV II II 01DAMX
I*
1/Month COMPOS Lab Certification # Sample 17451 06003 II PA010 03036 t II Measurement 99999 99 Permit REPORT' Ii~* REPORT '
I*
REPORT ' REPORT 'lfi I~ REPORT Lab Requirement
........ Lab#
Lab#
11 NotAppllc . NOT AP
Pl: 46815 State of New Jersey Shell Generation Date: 10/1/2016
< Department of Environmental Protection
- Surface Water Discharge Monitoring Report HOPE CREEK GENERATING STATION - NJ0025411 - 4628 DSN 4628 - DSW Internal -12/01/2016 -12/31/2016 Permittee:
PSEG NUCLEAR LLC PO BOX236 HANCOCKS BRIDGE, NJ 08038 Location of Activity: Report Recipient:
HOPE CREEK GENERATING STATION PSE&G Nuclear LLC - MC - N21 ARTIFICIAL ISLAND Alison Kraus FOOT OF BUTTONWOOD RD P.O. BOX 236 LOWER ALLOWAYS CREEK, NJ 08038 HANCOCKS BRIDGE, NJ 08038 NJPDES Permit Number: NJ0025411 Monitoring Period: 12/01/2016 To 12/31/2016 Monitored Location: 462B DSN 462B - DSW Internal Monitored Location Group:
Region I County: Southern I Salem Check if Applicable: n No Discharge This Monitoring Period Monitoring Report Comments:
Pl: 46815 State of New Jersey Shell Generation Date: 10/1 /2016 Department of Environmental Protection Surface Water Discharge Monitoring Report HOPE CREEK GEN ERATING STATION - NJ0025411 - 4628 DSN 4628 - DSW Internal - 12/01/2016 - 12/31/2016 Disc harge Monitoring Data:
No Frequency Sample Parameter Flow, In Conduit or Sample Quantit y or Loading 0.019 0.058 Units Quality or Concentrati on
..... Units Ex . of Analysis Type Thru Treatment Pla nt 50050 1 Measurement Permit REPORT REPORT MGD ...... ...... '
...... . ...... 0 Continuous METER Effluent Gross Value Requirement 01MOAV 01DAMX
- 111**1t* ...... Continuous METER BOD, 5-Day (20 oC)
QL Sample ***"'"' ..... ""' ;I Iii , , ****1<
101 101 1 00310 G Measurement Permit ****- ..... ..... ..... REPORT REPORT MG/L 0 Month COMPOS Raw Sew/influent ReQulrement QL . ---***
"!***** ......... 01MOAV
1/Month COMPOS BOD, 5-Day (20 oC) Sample 1 1 """'*** 6 6 1 Measurement 0 Month COMPOS 00310 1 Permit 8 REPORT KG/DAY *~*** 30 45 MG/L Effluent Gross Value ReQulrement OL 01MOAV 01WKAV 01MOAV 01WKAV
..... i; 1/Month COMPOS BOD , 5-Day (20 oC) Sample ***""* 94.0 1 00310 K Measurement Permit
....... I ~***
..... 87 .5 ****;* ..... PERCENT 0 Month CALCTD Percent Removal Requirement QL . ....... *! f'
~U*** ..
01 MOAVMN
.., *1U1U+
" ' 1/Month ,, CALCTD
- Solids, Total Sample ....... !
- *t*** 122 122 1 Suspended 00530 G Measurement Permit ..... I ..... ..... ***** REPORT REPORT MG/L 0 Month COMPOS Raw Sew/influent Requirement QL %
IA'**il**
L 01MOAV 01DAMX
1/Month COMPOS Solids, Total Sample ****ti: 8 8 1 Suspended 00530 1 Measurement Permit
....,. I I lfll**** ..... ..... 30 45 MG/L I 0 Month COMPOS Effluent Gross Value ReQuirement OL
....... I ...... ....... 01MOAV 01WKAV
' 1/Month COMPOS
No Sample Parameter Qual ity or Concentration Units Ex. Type Solids, Total **011 93 93 Suspended Month CALCTD 00530 K REPORT Percent Removal Oil and Grease 00556 1 Effluent Gross Value Nitrogen, Ammonia Total (as N) 00610 1 Effluent Gross Value Enterococci 0 Month GRAB 61211 1 Effluent Gross Value Coliform, Fecal General 74055 1 Effluent Gross Value Lab Certification #
99999 99 Lab tilotAppllc NOT>>AP