|
---|
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
PSEG Nuclear LLC P.O: Box 236, Hancocks Bridge, New Jersey 08038-0236 MAR 01 2017 PSEG Nuclear LLC HCH-2017-011 Department of Environmental Protection Office of Permit Management Division of Water Quality PO Box 420 Trenton, N.J. 08625-0420 NEW JERSEY POLLUTANT DISCHARGE ELIMINATION SYSTEM RESIDUALS DISCHARGE MONITORING REPORT SL 1A STP MONITORING SYSTEM HOPE CREEK GENERATING STATION NJPDES PERMIT NJG0256773
Dear Sir or Madam:
Attached is the Residuals Discharge Monitoring Report for the Hope Creek Generating Station for the year of 2016. Also included are the Residuals Waste Characterization Report and the Residuals Transfer Submittal Report of 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 that 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.
95-2168 REV. 7/99
HCH-2017-011 2 NJPDES DMR Attachments C Executive Director, DRf?C USNRC - Docket number 50-354
,, r: \
MAR 01 2017 HCH-2017-011 3 NJPDES DMR EXPLANATION OF CONDITIONS For 2016 The following explanations are included to clarify possible deviation from permit conditions.
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 2013 revision of the NJDEP Monitoring Report Form Reference Manual, the 2016 revision to the NJPDES Reference Manual for Online Form Submittal and specific guidance from DEP personnel.
MAR 01 2017 HCH-2017-011 4 NJPDES DMR EXPLANATION OF EXCEEDANCES For2016 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: 7/26/2016 Department of Environmental Protection Residuals DMR _.1:*: ,: ;
HOPE CREEK GENERATING STATION - NJG0256773 - SL 1A SOAR-Sludge Holding Tank - 01/01/2016 - 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. BOX236 LOWER ALLOWAYS CREEK, NJ 08038 HANCOCKS BRIDGE, NJ 08038 NJPDES Permit Number: NJG0256773 Monitoring Period: 01/01/2016 To 12/31/2016 Monitored Location: SL 1A SOAR-Sludge Holding Tank Monitored Location Group:
Region I County: Southern I Salem Check if Applicable: 0 No Discharge This Monitoring Period Monitoring Report Comments:
Pl: 46815 State of New Jersey Shell Generation Date: 7/26/2016 Department of Environmental Protection Residuals DMR HOPE CREEK GENERATING STATION - NJG0256773 - SL 1A SQAR-Sludge Holding Tank- 01/01/2016 -12/31/2016 Discharge Monitoring Data:
Parameter Solids, Total 00500 +
Residuals Nitrate Nitrogen, Dry Weight 00621 +
Residuals Nitrogen, Kjeldahl Total, Dry Wt 49579 +
Residuals Potassium Dry Weight 78472 +
Residuals Nitrogen, Ammonia Dry Weight 82294 +
Residuals Calcium Dry Weight 00917 +
Residuals
Parameter Cadmium, Dry Weight 61527 +
Residuals Zinc, Dry Weight 78467 +
Residuals Lead, Dry Weight 78468 +
Residuals
~.
Nickel; Dry Weight
, 78469 +
Residuals Mercury, Dry Weight 78471 +
Residuals Chromium, Dry Weight 78473 +
Residuals Lab Certification #
99999 99 Lab
Pl: 46815 State of New Jersey Shell Generation Date: 7/26/2016 Department of Environmental Protection Residuals Waste Characterization Report HOPE CREEK GENERATING STATION - NJG0256773 - SL 1P SQAR-Sludge Production~ 01/01/2016 - 12/31/2016
!sample Date: (mm/dd/yyyy) 07/27/20161 Waste Characterization Data:
Parameter Reported Value Remark Code Amt Sludge Rmvd, Gallons 10000
- ASR3 + Residuals Total Amount of Sludge Removed 0.7197
- ASUD + Residuals Solids, Total 1.900 00500 + Residuals Lab Certification # PA166 99999 99 Lab Lab Certification # PA011 99999 99 Lab Lab Certification #
99999 99 Lab Lab Certification #
99999 99 Lab Lab Certification #
99999 99 Lab
Pl: 46815 State of New Jersey Shell Generation Date: 7/26/2016 Department of Environmental Protection Residuals Transfe~ Report HOPE CREEK GENERATING STATION NJG0256773 - SL 1A SQAR-Sludge Holding Tank - 01/01/2016 - 12/31/2016 a
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. BOX236 LOWER ALLOWAYS CREEK, NJ 08038 HANCOCKS BRIDGE, NJ 08038 NJPDES Permit Number: NJG0256773 Monitoring Period: 01/01/2016 To 12/31/2016 Monitored Location: SL 1A SOAR-Sludge Holding Tank Monitored Location Group: N/A Region I County: Southern I Salem Check if Applicable: [J No Discharge This Monitoring Period Monitoring Report Comments:
./.
Pl: 46815 State of New Jersey Shell Generation Date:
Department of Environmental Protection Residuals Transfer Report HOPE CREEK GENERATING STATION - NJG0256773 - SL 1A SQAR-Sludge Holding Tank - 01/01/2016 -12/31/:
Residu_als~Transfer Data:
Sent Rec'd Amount Transferred Intra-Facility
- To -'From Facility ID Number Quantity Units Monitored Location 1 x 46815 10000 GALLONS SL 1A SOAR-Sludge Holding Tank 2 x 46249 0.7197 Dry Metric Tons Per Year 3
-*-**. 4 5
6 7
8 9
10 11 12 13 14 15 16 17 18 19 20 21 22
'