|
---|
Category:Environmental Monitoring Report
MONTHYEARLR-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-N20-0024, 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-N20-0025, 2019 Annual Radioactive Effluent Release Report (Rerr)2020-04-27027 April 2020 2019 Annual Radioactive Effluent Release Report (Rerr) 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-N16-0052, Transmittal of 2015 Annual Radiological Environmental Operating Report2016-04-28028 April 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report 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 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 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 2023-04-27
[Table view] Category:Letter
MONTHYEARIR 05000354/20230042024-02-0101 February 2024 Integrated Inspection Report 05000354/2023004 ML24030A8752024-02-0101 February 2024 Operator Licensing Examination Approval ML24009A1022024-01-26026 January 2024 Exemption from Select Requirements of 10 CF Part 73 (EPID L-2023-LLE-0045 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) IR 05000354/20234012024-01-22022 January 2024 Material Control and Accounting Program Inspection Report 05000354/2023401 ML23341A1372024-01-16016 January 2024 Issuance of Amendment No. 235 Revise Trip and Standby Auto-Start Logic Associated with Safety Related Heating, Ventilation and Air Conditioning ML23335A1122023-12-15015 December 2023 Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers ML23307A1532023-12-15015 December 2023 NRC Investigation Report No. 1-2023-001 ML23270C0072023-11-29029 November 2023 Notice of Proposed Amendment to Decommissioning Trust Agreement ML23324A3072023-11-17017 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000354/20230032023-11-0707 November 2023 Integrated Inspection Report 05000354/2023003 IR 05000272/20234022023-10-12012 October 2023 and Salem Nuclear Generating Station, Units 1 and 2 - Security Baseline Inspection Report 05000354/2023402, 05000272/2023402 and 05000311/2023402 (Cover Letter Only) LR-N23-0065, Submittal of 2023 Annual 10 CFR 50.46 Report2023-10-0202 October 2023 Submittal of 2023 Annual 10 CFR 50.46 Report LR-N23-0045, and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement2023-09-0808 September 2023 and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement ML23249A2612023-09-0606 September 2023 License Amendment Request to Modify the Salem and Hope Creek Exclusion Area Boundary IR 05000354/20230052023-08-31031 August 2023 Updated Inspection Plan for Hope Creek Generating Station (Report 05000354/2023005) ML23192A8212023-08-14014 August 2023 and Salem Nuclear Generating Station, Unit Nos. 1 and 2 - Issuance of Amendment Nos. 234, 347, and 329 Revise Technical Specifications to Delete Meteorological Tower Location IR 05000354/20230022023-08-0303 August 2023 Integrated Inspection Report 05000354/2023002 and Independent Spent Fuel Storage Installation Inspection Report 07200048/2023001 IR 05000354/20230102023-08-0303 August 2023 Biennial Problem Identification and Resolution Inspection Report 05000354/2023010 LR-N23-0052, Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers Per Technical Specification 4.6.2.12023-07-31031 July 2023 Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers Per Technical Specification 4.6.2.1 LR-N23-0042, Spent Fuel Cask Registration2023-07-12012 July 2023 Spent Fuel Cask Registration LR-N23-0046, Emergency Plan Document Revisions Implemented June 28, 20232023-07-10010 July 2023 Emergency Plan Document Revisions Implemented June 28, 2023 IR 05000354/20230112023-05-0101 May 2023 Commercial Grade Dedication Report 05000354/2023011 ML23121A1412023-05-0101 May 2023 Senior Reactor and Reactor Operator Initial License Examinations 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-N23-0035, 2022 Annual Radioactive Effluent Release Report (ARERR)2023-04-27027 April 2023 2022 Annual Radioactive Effluent Release Report (ARERR) IR 05000354/20230012023-04-26026 April 2023 Integrated Inspection Report 05000354/2023001 LR-N23-0010, License Amendment Request Revision of Technical Specification (TS) to Delete TS Section 5.5 - Meteorological Tower Location2023-04-21021 April 2023 License Amendment Request Revision of Technical Specification (TS) to Delete TS Section 5.5 - Meteorological Tower Location LR-N23-0009, License Amendment Request (LAR) to Revise the Hope Creek Trip and Standby Auto-start Logic Associated with Safety Related Heating, Ventilation and Air Conditioning (HVAC) Trains2023-04-18018 April 2023 License Amendment Request (LAR) to Revise the Hope Creek Trip and Standby Auto-start Logic Associated with Safety Related Heating, Ventilation and Air Conditioning (HVAC) Trains ML23087A1492023-04-17017 April 2023 NRC to PSEG Salem, Transmittal of the National Marine Fisheries Service'S March 24, 2023, Biological Opinion GAR-2020-02842 Concerning Salem and Hope Creek ML23089A0942023-04-17017 April 2023 NRC to PSEG Hope Creek, Transmittal of the National Marine Fisheries Service'S March 24, 2023, Biological Opinion GAR-2020-02842 Concerning Salem and Hope Creek ML23103A3232023-04-13013 April 2023 Submittal of Updated Final Safety Analysis Report, Rev. 26, Summary of Revised Regulatory Commitments for Hope Creek, Summary of Changes to PSEG Nuclear LLC, Quality Assurance Topical Report, NO-AA-10, Rev. 89 ML23095A3682023-04-12012 April 2023 and Salem Nuclear Generating Station, Unit Nos. 1 and 2 - Threshold Determination for Proposed Transfer of Land Ownership LR-N23-0024, Submittal of Hope Creek Generating Station Technical Specification Bases Changes2023-03-29029 March 2023 Submittal of Hope Creek Generating Station Technical Specification Bases Changes LR-N23-0006, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-24024 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23086A0912023-03-24024 March 2023 NMFS to NRC, Transmittal of Biological Opinion for Continued Operations of Salem and Hope Creek Nuclear Generating Stations LR-N23-0019, and Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums2023-03-21021 March 2023 and Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums ML23037A9712023-03-0909 March 2023 and Salem Nuclear, Unit Nos. 1 and 2 Issuance of Amendment Nos. 233, 344, and 325 Relocate Technical Specification Staff Qualification Requirements to the PSEG Quality Assurance Topical Report IR 05000354/20220062023-03-0101 March 2023 Annual Assessment Letter for Hope Creek Generating Station (Report 05000354/2022006) LR-N23-0016, and Salem Generating Station, Units 1 and 2 - Report of Changes, Tests, and Experiments2023-02-28028 February 2023 and Salem Generating Station, Units 1 and 2 - Report of Changes, Tests, and Experiments LR-N23-0018, Technical Specification 6.9.1.5.b - 2022 Annual Report of SRV Challenges2023-02-27027 February 2023 Technical Specification 6.9.1.5.b - 2022 Annual Report of SRV Challenges LR-N23-0012, Annual Property Insurance Status Report2023-02-24024 February 2023 Annual Property Insurance Status Report LR-N23-0014, Stations Submittal of 2022 Annual Report of Fitness for Duty Performance Data Per 10 CFR 26.203(e) and 10 CFR 26.7172023-02-23023 February 2023 Stations Submittal of 2022 Annual Report of Fitness for Duty Performance Data Per 10 CFR 26.203(e) and 10 CFR 26.717 IR 05000354/20220042023-01-24024 January 2023 Integrated Inspection Report 05000354/2022004 LR-N23-0011, In-Service Inspection Activities - 90 Day Report: Twenty-Fourth Refueling Outage2023-01-19019 January 2023 In-Service Inspection Activities - 90 Day Report: Twenty-Fourth Refueling Outage LR-N22-0096, and Salem Generating Station, Units 1 and 2 - Request for Threshold Determination2023-01-0505 January 2023 and Salem Generating Station, Units 1 and 2 - Request for Threshold Determination LR-N22-0094, Emergency Plan Document Revisions Implemented November 21, 20222022-12-14014 December 2022 Emergency Plan Document Revisions Implemented November 21, 2022 LR-N22-0091, Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments2022-12-0202 December 2022 Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments ML22335A0412022-12-0101 December 2022 Notification of Commercial Grade Dedication Inspection (05000354/2023011) and Request for Information IR 05000354/20220032022-11-0303 November 2022 Integrated Inspection Report 05000354/2022003 2024-02-01
[Table view] |
Text
PSEG Nuclear LLC P.O. Box 236, Hancocks Bridge, New Jersey 08038-0236 0 PSEG NA (lear 1,1(
LR-E02-0200 CERTIFIED MAIL RETURN RECEIPT REQUESTED ARTICLE NUMBER: 7099 3400 0003 6394 5000 Department of Environmental Protection Division of Water Quality Bureau of Permit Management P.O. Box 029 Trenton, N.J. 08625-0029 NEW JERSEY POLLUTANT DISCHARGE ELIMINATION SYSTEM DISCHARGE MONITORING REPORT HOPE CREEK GENERATING STATION NJPDES PERMIT NJ0025411
Dear Sir:
Attached is the Discharge Monitoring Report for the Hope Creek Generating Station for the month of April 2002.
This report is required by and prepared specifically for the Environmental Protection Agency (EPA) and the New Jersey Department of Environmental Protection (NJDEP). It presents only the observed results of measurements and analysis 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 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 Jeff Serfass at (856) 339-5411.
(Irly, David F. Galrc oaw Vice President - Operations 95-2168 REV. 7/99
LR-E02-0200 NJPDES DMR Attachments C Executive Director, DRBC USNRC - Docket number 50-354
LR-E02-0200 NJPDES DMR BC Vice President - Operations Manager - Nuclear Safety & Licensing Maureen Vaskis, Esq.
D. K. Hurka E. J. Keating NJPDES Tech.
J. Serfass J. Buchanan A. Nurk NBS Room N64 Chem File HCH 2002-024 Env Lic File 2.1.6 HC Book
NJPDES DMR Explanation of Conditions April 2002 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 noted on the respective transmittal sheet.
Results reported on the Discharge Monitoring Report forms are consistent with permit limits, data supplied from contract laboratories, the December 1993 revision of the NJDEP DMR Instruction manual and specific guidance from DEP personnel.
NJPDES DMR Explanation of Exceedances April 2002 The following exceedances are included in the attached report and explained below.
DSN No. EXPLANATION No Exceedances
COUNTY OF SALEM STATE OF NEW JERSEY I, David F.Garchow, of full age, being duly sworn according to law, upon my oath depose and say:
- 1. I am the Vice President, Operations for PSEG Nuclear, and as such am authorized to sign Hope Creek's Discharge Monitoring Reports submitted to the New Jersey Department of Environmental Protection pursuant to the Station's New Jersey Pollutant Discharge Elimination System permit.
- 2. I certify under penalty of law that I have personally examined and am familiar with the information submitted in this document and all attachments and that, based on my inquiry of those individuals immediately responsible for obtaining the information, I believe the submitted information is true, accurate and complete. I am aware that there are significant penalties for submitting false information including the possibility of fine and imprisonment.
- 3. The signature on the attached Discharge Monitoring Reports is my signature and I am submitting this affidavit in satisfaction of the requirement that my signature be notarized.
David F.Gar !how Vice Presidint Operations Sworn and subscribed before me this c?2rv'd day of /\Aý% 200,P-.
"DELORISD. HADDEN Notary Public of New Jersey My Qommission Expires 03-29-2005 ID # 2073649
New Jersey Department of Environmental Protection Division of Water Quality MONITORING REPORT SUBMITTAL FORM NJPDES PERMIT NUMBER: NJ0025411 MONITORED LOCATION: 461A DSN 461A - dsw MONITORING REPORT TYPE:Surface Water Discharge A* MONITORED LOCATION GROUP: N/A MONITORING PERIOD: 4/1/2002 - 4/30/2002 REGION / COUNTY: Southern / Salem County REPORT RECIPIENT: LOCATION OF ACTIVITY:
PSE&G HOPE CREEK GENERATING STATION P.O. BOX 236/N21 ARTIFICIAL ISLAND HANCOCKS BRIDGE, NJ 08038 FOOT OF BUTTONWOOD RD LOWER ALLOWAYS CREEK, NJ 08038-0000 CHECK IF APPLICABLE: [:]No Discharge this Monitoring Period MONITORING REPORT COMMENTS:_________________________________
I certify under penalty of law that I have personally examined and am familiar with the information submitted herein; and based on my inquiry of those individuals immediately responsible for obtaining the information, I believe the submitted information is true, accu te, and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fi e` imprisonment. See I U.A.u § 1319.
(Penaltiesunder these statutes may includefines up to $10,000 and or a maximun( impris)m t ofb e n/6l't sand 5 years.)
NAME AND TITLE OF PRINCIPAL EXECUTIVE OFFICER OR AUTHORIZED AGENT SIGNATURE OF PRINC AL EXECUTIVE OFFICER OR AUTHORIZED AGENT AREA CODE / TELEPHONE NUMBER DATE(M NTH / YEAR)
PERMIT NUMBER: MONITORED LOCATION: MONITORING PERIOD: FACILITY NAME:
NJ0025411 461A DSN 461A - dsw 4/1/2002 TO 4/30/2002 HOPE CREEK GENERATING STATION NO. FREQ. OF SAMPLE PARAMETER UNITS EX. ANALYSIS TYPE Flow, In Conduit or Thru Treatment Plant 6I, 50050 1 Effluent Gross Value Contiuous _METER MGD pH SAMPLE MEASUREMENT * ***** S>.q I 00400 1 Effluent Gross Value su IfWeek GRAB Chlorine Produced SAMPLE Oxidants MEASUREMENT
- CPOX I Effluent Gross Value MG/L 31Week~ GRAB Temperature, SAMPLE oC 00010 1 MEASUREMENT I Zýý 1)?
Effluent Gross Value CK REQ DEG.C Continuous Temperature, oC 00010 7 SAMPLE MEASUREMENT iol -6, 1 Intake From Stream , REQ
,CK DEG.C '* Continuous Phosphorus, Total (as P) 00665 1 SAMPLE MEASUREMENT I
- .**** coAt<<-- t 0 Ae t\Q I Co I Effluent Gross Value GRAB"'"
MG/L 1/ MonM Carbon, Tot Organic __ ,Y,., C,-r&
,3, SAMPLE (TOC) MEASUREMENT ,5 00680 1 Effluent Gross Value GRAB IGIL I:/Month.
Carbon, Tot Organic 2
SAMPLE MEASUREMENT tI I Effluent Net Value t*tt*t MG/L 1iIMonth ~CALCTD Comments: Your Monitoring Report Forms have been converted to the Department's new N. J. Environmental Management System (NJEMS). If there are any questions in regards to the monitoring report form, please contact Susan Rosenwinkel of the BPSP - Regin 2 at (609) 292-4860 or via email at "srosenwi@dep.state.nj.us".
Pre-PrintCreation Date: 4/11/2002 Page 1 of 2
PERMIT NUMBER: MONITORED LOCATION: MONITORING PERIOD: FACILITY NAME:
NJ0025411 461A DSN 461A - dsw 4/1/2002 TO 4/30/2002 HOPE CREEK GENERATING STATION Comments: Your Monitoring Report Forms have been converted to the Departments new N. J. Environmental Management System (NJEMS). Ifthere are any questions in regards to the monitoring report form, please contact Susan Rosenwinkel of the BPSP - Regin 2 at (609) 292-4860 or via email at "srosenwi@dep.state.nj.us".
Pre-PrintCreationDate: 4/1112002 Page 2 of 2
New Jersey Department of Environmental Protection Division of Water Quality MONITORING REPORT SUBMITTAL FORM NJPDES PERMIT NUMBER: NJ0025411 MONITORED LOCATION: 461C DSN 461C - DSW internal MONITORING REPORT TYPE:Surface Water Discharge A' MONITORED LOCATION GROUP: N/A MONITORING PERIOD: 4/1/2002 - 4/30/2002 REGION / COUNTY: Southern / Salem County REPORT RECIPIENT: LOCATION OF ACTIVITY:
PSE&G HOPE CREEK GENERATING STATION P.O. BOX 236/N21 ARTIFICIAL ISLAND HANCOCKS BRIDGE, NJ 08038 FOOT OF BUTTONWOOD RD LOWER ALLOWAYS CREEK, NJ 08038-0000 CHECK IF APPLICABLE: [:]No Discharge this Monitoring Period MONITORING REPORT COMMENTS:
I certify under penalty of law that I have personally examined and am familiar with the information submitted herein; and based on my inquiry of those individuals immediately responsible for obtaining the information, I believe the submitted information is true, accurate, and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fine and imprisonment. See 18 U.S.C. § 1319.
(Penaltiesunder these statutes may includefines up to $10,000 and or a maximunimpi' nment of bet 66 qhs ad 5 years.)
- l 1 NAME AND TITLE OF PRINCIPAL EXECUTIVE OFFICER OR AUTHORIZED AGENT SIGNATURE OF PRINCIIAL EXECUTIVE OFFICER OR AUTHORIZED AGENT NUBRDTEMNH$A/E COD AREA~~~~~~~ /,-/ TEEPON - - F --
AREA CODE / TELEPHONE NUMBER DATE (MiNTH /ýAY / YEAR)
New Jersey Department of Environmental Protection Division of Water Quality MONITORING REPORT SUBMITTAL FORM NJPDES PERMIT NUMBER: NJ0025411 MONITORED LOCATION: 462B dsn 462B - dsw outfall MONITORING REPORT TYPE:Surface Water Discharge 1A MONITORED LOCATION GROUP: N/A MONITORING PERIOD: 4/1/2002 - 4/30/2002 REGION / COUNTY: Southern / Salem County REPORT RECIPIENT: LOCATION OF ACTIVITY:
PSE&G HOPE CREEK GENERATING STATION P.O. BOX 236/N21 ARTIFICIAL ISLAND HANCOCKS BRIDGE, NJ 08038 FOOT OF BUTTONWOOD RD LOWER ALLOWAYS CREEK, NJ 08038-0000 CHECK IF APPLICABLE: []No Discharge this Monitoring Period MONITORING REPORT COMMENTS:
I certify under penalty of law that I have personally examined and am familiar with the information submitted herein; and based on my inquiry of those individuals immediately responsible for obtaining the information, I believe the submitted information is true, accurate, and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fin imprisonment. See 18 U.S.C. § 1319.
(Penaltiesunder these statutes may includefines up to $10, 000 and or a maximum mpjs[nt of benths and 5 years.)
NAME AND TITLE OF PRINCIPAL EXECUTIVE OFFICER OR AUTHORIZED AGENT SIGNATURE OF PRINCIJAL EXECUTIVE OFFICER OR AUTHORIZED AGENT AREA CODE / TELEPHONE NUMBER DATE (MIONTdl//DAY / YEAR)
PERMIT NUMBER: MONITORED LOCATION: MONITORING PERIOD: FACILITY NAME:
NJ0025411 462B dsn 462B - dsw outfall 4/112002 TO 4/3012002 HOPE CREEK GENERATING STATION Comments: Your Monitoring Report Forms have been converted to the Department's new N.J. Environmental Management System (NJEMS). If there are any questions in regards to the monitoring report form, please contact Susan Rosenwinkel of the BPSP - Region 2 at (609) 292-4860 or via email at "srosenwi@dep.state.nj.us".
Pre-PrintCreation Date: 411/2002 Page 1 of 1