|
---|
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-N23-0034, 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) LR-N22-0041, 2021 Annual Radioactive Effluent Release Report (Rerr)2022-04-28028 April 2022 2021 Annual Radioactive Effluent Release Report (Rerr) LR-N22-0040, 2021 Annual Radiological Environmental Operating Report2022-04-28028 April 2022 2021 Annual Radiological Environmental Operating Report 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
MONTHYEARLR-N25-0003, Emergency Plan EAL Document Revisions Implemented December 18, 20242025-01-13013 January 2025 Emergency Plan EAL Document Revisions Implemented December 18, 2024 LR-N25-0002, Emergency Plan Document Revision Implemented December 18, 20242025-01-13013 January 2025 Emergency Plan Document Revision Implemented December 18, 2024 ML24324A3312024-12-23023 December 2024 Exemption from the Requirements of 10 CFR Part 50, Sections 50.82(a)(8)(1)(A) and 50.75(h)(1)(iv) (EPID L-2024-LLE-0018) (Ltr) ML24351A0952024-12-17017 December 2024 Senior Reactor and Reactor Operator Initial License Examinations ML24317A2472024-12-16016 December 2024 Environmental Assessment and Finding of No Significant Impact Related to Exemption from the Requirements of 10 CFR Part 50 (Letter) ML24346A0912024-12-11011 December 2024 Request for Information for a Post-Approval Site Inspection for License Renewal - Phase 2; Inspection Report 05000354/2025011 LR-N24-0071, Supplement to License Amendment Request - Revise Hope Creek Generating Station Technical Specification to Change Surveillance Intervals to Accommodate a 24-Month Fuel Cycle2024-12-0606 December 2024 Supplement to License Amendment Request - Revise Hope Creek Generating Station Technical Specification to Change Surveillance Intervals to Accommodate a 24-Month Fuel Cycle LR-N24-0069, Independent Spent Fuel Storage Installation - Report of 10 CFR 72.48 Changes, Tests and Experiments2024-12-0202 December 2024 Independent Spent Fuel Storage Installation - Report of 10 CFR 72.48 Changes, Tests and Experiments ML24295A3742024-10-23023 October 2024 Project Manager Assignment IR 05000354/20240032024-10-23023 October 2024 Integrated Inspection Report 05000354/2024003 ML24291A0572024-10-17017 October 2024 License Amendment Request (LAR) – Hope Creek Technical Specification Conversion to NUREG-1433, Revision 5, Supplement 1 LR-N24-0063, Emergency Plan Document Revision Implemented September 18, 2024. Includes NC.EP-EP.ZZ-0903, Rev. 7, Opening of Emergency Operations Facility (EOF)2024-10-0707 October 2024 Emergency Plan Document Revision Implemented September 18, 2024. Includes NC.EP-EP.ZZ-0903, Rev. 7, Opening of Emergency Operations Facility (EOF) LR-N24-0059, 2024 Annual 10 CFR 50.46 Report2024-09-30030 September 2024 2024 Annual 10 CFR 50.46 Report LR-N24-0056, Response to Request for Additional Information Associated with License Amendment Request - Revise Hope Creek Generating Station Technical Specification to Change Surveillance Intervals to Accommodate a 24-Month Fuel Cycle2024-09-26026 September 2024 Response to Request for Additional Information Associated with License Amendment Request - Revise Hope Creek Generating Station Technical Specification to Change Surveillance Intervals to Accommodate a 24-Month Fuel Cycle IR 05000272/20244032024-09-25025 September 2024 And Salem Nuclear Generating Station, Units 1 and 2, Cybersecurity Inspection Report 05000354/2024403, 05000272/2024403, and 05000311/2024403 (Cover Letter Only) IR 05000272/20244022024-09-23023 September 2024 And Salem Nuclear Generating Station, Units 1 and 2 - Security Baseline Inspection Report 05000354/2024402, 05000272/2024402, and 05000311/2024402 (Cover Letter Only) ML24255A8042024-09-11011 September 2024 Notification of Conduct of a Fire Protection Team Inspection LR-N24-0057, In-Service Inspection Activities2024-09-10010 September 2024 In-Service Inspection Activities 05000354/LER-2024-001-01, Invalid Primary Containment Integrated Leak Rate As-Found Test (ILRT) Supplement2024-09-0505 September 2024 Invalid Primary Containment Integrated Leak Rate As-Found Test (ILRT) Supplement ML24249A1362024-09-0404 September 2024 EN 57304 - Westinghouse Electric Company, LLC, Final Report - No Embedded Files. Notification of the Potential Existence of Defects Pursuant to 10 CFR Part 21 IR 05000354/20240052024-08-29029 August 2024 Updated Inspection Plan for Hope Creek Generating Station (Report 05000354/2024005) LR-N24-0044, Relief Request VR-042024-08-0606 August 2024 Relief Request VR-04 IR 05000354/20240022024-07-30030 July 2024 Integrated Inspection Report 05000354/2024002 ML24200A0572024-07-18018 July 2024 Request for Withholding Information from Public Disclosure for License Amendment Request to Revise Technical Specification Lift Settings for Reactor Coolant System Safety/Relief Valves NUREG-1433, – Acceptance of License Amendment Request Concerning Technical Specification Conversion to NUREG-1433, Revision 52024-07-16016 July 2024 – Acceptance of License Amendment Request Concerning Technical Specification Conversion to NUREG-1433, Revision 5 ML24197A0552024-07-15015 July 2024 Requalification Program Inspection ML24145A1772024-07-15015 July 2024 And Salem Nuclear Generating Station, Unit Nos. 1 and 2 - Issuance of Amendment Nos. 236, 349, and 331 Modify Exclusion Area Boundary 05000354/LER-2024-001, Invalid Primary Containment Integrated Leak Rate As-Found Test (ILRT)2024-07-0202 July 2024 Invalid Primary Containment Integrated Leak Rate As-Found Test (ILRT) LR-N24-0030, License Amendment Request to Revise Technical Specification Lift Settings for Reactor Coolant System Safety/Relief Valves2024-06-28028 June 2024 License Amendment Request to Revise Technical Specification Lift Settings for Reactor Coolant System Safety/Relief Valves IR 05000272/20245012024-06-12012 June 2024 And Salem Nuclear Generating Station, Units 1 and 2 - Emergency Preparedness Biennial Exercise Inspection Report 05000354/2024501, 05000272/2024501 and 05000311/2024501 ML24150A1002024-05-28028 May 2024 Core Operating Limits Report, Reload 25, Cycle 26, Revision 23 ML24150A0032024-05-28028 May 2024 Request for Exemptions from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv) and Proposed Amendment to the Decommissioning Trust Agreement LR-N24-0041, Stations, Revisions to Emergency Plan Document Nc EP-EP-ZZ-01102, Rev. 28, Emergency Coordinator Response2024-05-22022 May 2024 Stations, Revisions to Emergency Plan Document Nc EP-EP-ZZ-01102, Rev. 28, Emergency Coordinator Response LR-N24-0004, License Amendment Request – Revise Technical Specification to Change Surveillance Intervals to Accommodate a 24-Month Fuel Cycle2024-05-20020 May 2024 License Amendment Request – Revise Technical Specification to Change Surveillance Intervals to Accommodate a 24-Month Fuel Cycle ML24142A4072024-05-20020 May 2024 License Amendment Request (LAR) - Hope Creek Technical Specification Conversion to NUREG-1433, Revision 5 IR 05000354/20240012024-05-0808 May 2024 Integrated Inspection Report 05000354/2024001 IR 05000354/20240102024-05-0707 May 2024 Information Request for Quadrennial Baseline Comprehensive Engineering Team Inspection; Notification to Perform Inspection 05000354/2024010 LR-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-N24-0024, Response to Request for Additional Information Associated with License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary2024-04-26026 April 2024 Response to Request for Additional Information Associated with License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary IR 05000354/20243012024-04-10010 April 2024 Initial Operator Licensing Examination Report 05000354/2024301 LR-N24-0011, Supplemental Information to License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary2024-04-0505 April 2024 Supplemental Information to License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary IR 05000272/20240112024-04-0101 April 2024 And Salem Nuclear Generating Station, Units 1 and 2 - Plant Modification and Annual Problem Identification and Resolution Inspection Report 05000354/2024011, 05000272/2024011, and 05000311/2024011 LR-N24-0028, And Salem Generating Station - Notice of Intent to Pursue Subsequent License Renewal2024-03-28028 March 2024 And Salem Generating Station - Notice of Intent to Pursue Subsequent License Renewal LR-N24-0021, And Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums2024-03-20020 March 2024 And Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums ML24080A3962024-03-20020 March 2024 And Hope Creek Generating Station - Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection 05000272/2024403, 05000311/2024403, and 05000354/2024403 05000354/LER-2023-003-01, Inadvertent Main Turbine Control Valve Closure Caused Reactor Scram2024-03-19019 March 2024 Inadvertent Main Turbine Control Valve Closure Caused Reactor Scram LR-N24-0020, Generation Station and Salem Generating Station, Units 1 & 2 - Annual Property Insurance Status Report2024-03-0707 March 2024 Generation Station and Salem Generating Station, Units 1 & 2 - Annual Property Insurance Status Report IR 05000354/20230062024-02-28028 February 2024 Annual Assessment Letter for Hope Creek Generating Station (Report 05000354/2023006) IR 05000272/20244012024-02-26026 February 2024 And Salem Nuclear Generating Station, Units 1 and 2 - Security Baseline Inspection Report 05000354/2024401, 05000272/2024401 and 05000311/2024401 (Cover Letter Only) 2025-01-13
[Table view] Category:Periodic Monitoring Report (Radiological/Environmental)
MONTHYEARLR-N24-0035, 2023 Annual Radiological Environmental Operating Report (AREOR)2024-04-30030 April 2024 2023 Annual Radiological Environmental Operating Report (AREOR) LR-N24-0034, 2023 Annual Radioactive Effluent Release Report (ARERR)2024-04-30030 April 2024 2023 Annual Radioactive Effluent Release Report (ARERR) LR-N21-0034, 2020 Annual Radiological Environmental Operating Report2021-04-23023 April 2021 2020 Annual Radiological Environmental Operating Report LR-N21-0035, 2020 Annual Radioactive Effluent Release Report (Rerr)2021-04-23023 April 2021 2020 Annual Radioactive Effluent Release Report (Rerr) LR-N18-0048, 2017 Annual Radiological Environmental Operating Report2018-04-26026 April 2018 2017 Annual Radiological Environmental Operating Report ML12122A9192012-05-31031 May 2012 2011 Annual Radioactive Effluent Release Report LR-N12-0121, Salem and Hope Creek - 2011 Annual Radioactive Effluent Release Report2012-05-31031 May 2012 Salem and Hope Creek - 2011 Annual Radioactive Effluent Release Report LR-N12-0121, Salem and Hope Creek - Radiological Environmental Monitoring Program, 2011 Annual Radiological Environmental Operating Report, January 1 to December 31, 20112012-05-31031 May 2012 Salem and Hope Creek - Radiological Environmental Monitoring Program, 2011 Annual Radiological Environmental Operating Report, January 1 to December 31, 2011 ML12122A9212012-05-31031 May 2012 Radiological Environmental Monitoring Program, 2011 Annual Radiological Environmental Operating Report, January 1 to December 31, 2011 HCH-2011-050, New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report for Month of August 20112011-09-22022 September 2011 New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report for Month of August 2011 HCH-2011-035, Submittal of Discharge Monitoring Report for the Month of May 20112011-06-23023 June 2011 Submittal of Discharge Monitoring Report for the Month of May 2011 LR-N11-0116, Submittal of 2010 Annual Radiological Environmental Operating Report2011-04-26026 April 2011 Submittal of 2010 Annual Radiological Environmental Operating Report ML0603700212006-01-23023 January 2006 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ0025411 ML0336405702003-12-18018 December 2003 November 2003 Monthly Discharge Monitoring Report for Hope Creek Generating Station ML0335806052003-12-15015 December 2003 NJPDES Permit NJ0025411, Surface Water Discharge Waste Characterization Report ML0331403412003-10-22022 October 2003 Discharge Monitoring Report for September 2003 ML0327403712003-09-25025 September 2003 Surface Water Discharge Waste Characterization Report ML0309201032003-04-0202 April 2003 Discharge Monitoring Report, NJPDES Permit NJ0025411 ML0305902302003-02-14014 February 2003 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, Permit NJ0025411 ML0227602072002-09-23023 September 2002 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for Month of August 2002 2024-04-30
[Table view] |
Text
PSEG Nuclear LLC P.O. Box 236. Hancocks Bridge, New Jersey 08038-0236 DEC 1 5 2003 0 PSEG NVuclear LIX.I LR-E03-0512 CERTIFIED MAIL RETURN RECEIPT REQUESTED ARTICLE NUMBER: 7001 1140 0002 6726 7354 Department of Environmental Protection Division of Water Quality Bureau of Permit Management P.O. Box 029 Trenton, N.J. 08625-0029 PSEG NUCLEAR LLC HOPE CREEK GENERATING STATION NJPDES PERMIT NJ0025411 SURFACE WATER DISCHARGE WASTE CHARACTERIZATION REPORT In accordance with Part 1II, Sections C and D of the above-referenced NJPDES permit, PSEG Nuclear is submitting the Surface Water Discharge Waste Characterization Reports for DSN's 461 C and 462B for the permit quarter ending November 30, 2003.
If you have any questions concerning these reports, please feel free to contact Mr.
David Hurka at (856) 339-1275.
/ej~rely i
Carlin Vioe President - Nuclear Assessments Attachments C
Executive Director, DRBC Document Control Desk USNRC - Docket number 50-354 95-2168 REV 7.99
DEC 1 5 2003 LR-E03-0512 2
NJDEP BC Manager - Nuclear Safety & Licensing N21 C. McAuliffe 5C E. J. Keating N33 J. Serfass H15 J. Sassi H15 J. Buchanan H15 NBS Room N64 Env Lic File 2.1.6 HC Book
COUNTY OF SALEM STATE OF NEW JERSEY I, John Carlin, of full age, being duly sworn according to law, upon my oath depose and say:
- 1. I am the Vice President, Nuclear Assessments for PSEG Nuclear, and as such am authorized to sign Hope Creek's Surface Water Discharge Waste Characterization 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 Surface Water Discharge Waste Characterization Reports is my signature and I am submitting this affidavit in satisfaction of the requirement that my signature be notarized.
Jo /Carlin Vice President - Nuclear Assessments Subscribed and Sworn to before me this 154ay of n
2003.
Not ry P Ii of New Jersey KlnetJ. Brown My Commission expires on Nota My LmOrrtission Expires June 16, 2000
New Jersey Department of Environmental Protection
/
Division of Water Quality Surface Water Discharge Waste Characterization Report Submittal Form Pi 46815 NJPDES PERMIT
-MONITORING PERIOD MONITORED LOCATION:-
INJ0025411 Ii Month I Day I Year I IaMnth61Cay
-YearN 461C -
DSi I
I ~~~
1 2003 To~~~~
1-1 3 0 12003 DN41 S
PERMITTEE:
PSEG NUCLEAR LLC PO BOX 236/N21 ALLOWAY CREEK NECK RD HANCOCKS BRIDGE, NJ 08038 LOCATION OF ACTIVITY:
HOPE CREEK GENERATING STATION ARTIFICIAL ISLAND FOOT OF BUTTONWOOD RD LOWER ALLOWAYS CREEK, NJ 08038-0000 REPORT RECIPIENT:
PSE&G P.O. BOX 236/N21 HANCOCKS BRIDGE, NJ 08038 REGION / COUNTY: Southern / Salem County CHECK IF APPLICABLE: [
No Discharge this Monitoring Period a Monitoring Report Comments Attached WHO MUST SIGN The highest ranking official having day-to-day managerial and operational responsibilities for the discharging facility shall sign the certification or, in his absence a person designated by that person. For a local agency, the highest ranking operator of the treatment works shall sign the certification. Where the highest ranking operator does not have the ability to authorize capital expenditures and hire personnel, a person having that reponsibility or person designated by that person shall also sign the second certification at the bottom of this page. If the local agency has contracted with another entity to operate the treatment works, the highest-ranking official of the contracted entity shall sign the certification.
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 that the information is true, accurate and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fine and/or imprisonment, pursuant to NJ.A.C. 7:14A-6.9(B).
The New Jersey Water Pollution Control Act provides for penalties up to $50,000 per violation.
'Yo~n (Crhn V-Al AljA-.t-, 0VSfe!"oye,-,.:
NAME AND TITLE OFFNCIPAL EXECUTIVE OFFICER OR GR AUTHORIZED APEN-k I
ADE AND REGISTRY NUMBER (IF APPLICABLE)
/ZD O
DA3 DATE MO1NTH /DAY Ace -
3
-S°o AREA CODE/ TELEPHONE NUMBER AUTHORIZEDXGENT
/YEAR)
- For a local agency where the highest ranking operator does not have the ability to authorize capital expenditures and hire personnel.
a person having that responsibility or person designated by that person shall sign thefollowing certification:
I certify under penalty of law and in accordance with NJ.S.A. 58:10A-6F(5) that I have received and reviewed the attached discharge monitoring reports.
NAME AND TITLE
- SIGNATURE AREA CODE/PHONE NUMBER DATE
Surface Water Discharge Waste Characterization Report PI 46815 PEhUITNUMBER:
MONITORED LOCATION:
MONITORING PERIOD:
FACILITY NAME:
NJ0025411 461C DSN 461C - DSW intern 9/11/2003 TO 11/30/2003 HOPE CREEK GENIERATING STATION SAMPLE DATE OF REPORT: l 1141 /O_'
PARAMETER REPORTED UNITS REMARK SAMPLE VALUE CODE TYPE Nitrogen, Ammonia Total (as N)
UGIL COMP24 00610 Effluent Gross Value O_____S Zinc, Total Recoverable UGIL COMP24 01094 Effluent Gross Value
//_*
_3 Cadmium, Total Recoverable UG/L COMP24 01113 Effluent Gross Value 0O 0 96 Copper, Total Recoverable UG/L COMP24 01119 Effluent Gross Value
Lab Certification #
NOTAP 99999 Lab 7/
//O_
Lab Certification #
NOTAP 99999 Lab 0
NOT AP_
Lab Certification #
NOTAP 99999 Lab Lab Certification #
NOT AP 99999 Lab Lab Certification #
NOT AP 99999 Lab Comments: 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 'srosenwirdep.state.nj.us.
Pro-Print Creation Date., 7=00,3 Page I of I
New Jersey Department of Environmental Protection
/
Pi 46815 Division of Water Quality Surface Water Discharge Waste Characterization Report Submittal Form NJPDES PERMIT MONITORING PERIOD MONITORED LOCATION:
NJ025411 I 9 I 1 l 2003 Mon l
D l
Yr 462B - dsn 462B - dsw out NJ 025411 I ot Dy20 TOI 11 130 2003 PERMITTEE:
LOCATION OF ACTIVITY:
REPORT RECIPIENT:
PSEG NUCLEAR LLC HOPE CREEK GENERATING PSE&G PO BOX 236/N21 STATION P.O. BOX 236/N21 ALLOWAY CREEK NECK RD ARTIFICIAL ISLAND HANCOCKS BRIDGE, NJ 08038 HANCOCKS BRIDGE, NJ 08038 FOOT OF BUTTONWOOD RD LOWER ALLOWAYS CREEK, NJ 08038-0000 REGION / COUNTY: Southern / Salem County CHECK IF APPLICABLE: [a No Discharge this Monitoring Period a Monitoring Report Comments Attached NN'HO MUST SIGN The highest ranking official having day-to-day managerial and operational responsibilities for the discharging facility shall sign the certification or, in his absence a person designated by that person. For a local agency, the highest ranking operator of the treatment works shall sign the certification. Where the highest ranking operator does not have the ability to authorize capital expenditures and hire personnel, a person having that reponsibility or person designated by that person shall also sign the second certification at the bottom of this page. If the local agency has contracted with another entity to operate the treatment works, the highest-ranking official of the contracted entity shall sign the certification.
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 that the information is true, accurate and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fine and/or imprisonment, pursuant to NJ.A.C. 7:14A-6.9(B).
The New Jersey Water Pollution Control Act provides for penalties up to $50,000 per violation.
Sf0L h CAdr /l n a// t o
/Ac r Ad (t
- In,'A7 NAME AND TIT E OF PRyiCIPAL EXECUTIVE OFFICER OR GRADE AND REGISTRY NUMBER (IF APPLICABLE)
A
- D)wEN r//
/-
t~~~U0 ys!m
-1S Z>Ho3 Ft335 onr'!
SIGI`'jl fRINCIPAL EXECUTIVE OFFICER OR DATE (Ni 0
/DAY AREA CODE / TELEPHONE NUMBER AUTHOMt~GENT
/IYEAR)
- For a local agency where the highest ranking operator does not have the ability to authorize capital expenditures and hire personnel, a person having that responsibility or person designated by that person shall sign the following certification:
I certify under penalty of law and in accordance with N.J.S.A. 58: 1OA-6F(5) that I have received and reviewed the attached discharge monitoring reports.
NAME AND TITLE SIGNATURE DATE AREA CODEIPHONE NUMBER
Surface Water Discharge Waste Characterization Report Pi 46815 PERMITNUMBER:
MONITORED LOCATION:
MONITORING PERIOD:
FACILITY NAME:
NJ0025411 462B dsn 462B - dsw outfall 9/1/2003 TO 11/3012003 HOPE CREEK GENERATING STATION SAMPLE DATE OF REPORT:.
///
/3 PARAMETER REPORTED UNITS REMARK SAMPLE VALUE CODE TYPE Cyanide, Total (as CN)
UG/L GRAB 00720 Effluent Gross Value
/____________GRAB Nickel, Total Recoverable UG/L COMP24 01074 Effluent Gross Value 5.30 Zinc, Total Recoverable 01094 Effluent Gross Value 7
UG/L COMP24 Cadmium, Total Recoverable 01113 Effluent Gross Value 0
)/
7 UGI COMP24 Chromium, Total Recoverable 01118 Effluent Gross Value
/ 4, UGIL COMP24 Copper, Total Recoverable 01119 Effluent Gross Value 6
3 UG/L COMP24 Lab Certification #
.O.A.
99999 Lab C 7t//aNOTAP Lab Certification #
99999 Lab
/
9 NOTAP Lab Certification #
NOTAP 99999 Lab NOT___
Lab Certification #
.T 99999 Lab
._NOT___
Lab Certifcation #
NOTAP 99999 Lab_
Comments: 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 *srosenwidep.state.ni.us'.
Pro-Pdnt Creation Date: 7W2003 Page l of 1