|
---|
Category:Environmental Report
MONTHYEARRA-15-102, Sea Turtle Incidental Take Report 2015-122015-11-25025 November 2015 Sea Turtle Incidental Take Report 2015-12 RA-15-096, Sea Turtle Incidental Take Reports 2015-10, 2015-112015-11-17017 November 2015 Sea Turtle Incidental Take Reports 2015-10, 2015-11 RA-15-067, Sea Turtle Incidents Take Reports 2015-8, 2015-92015-10-23023 October 2015 Sea Turtle Incidents Take Reports 2015-8, 2015-9 RA-15-083, Sea Turtle Incidental Take Report 2015-72015-10-0202 October 2015 Sea Turtle Incidental Take Report 2015-7 RA-14-060, Sea Turtle Incidental Take Reports 2014-1, 2014-22014-07-11011 July 2014 Sea Turtle Incidental Take Reports 2014-1, 2014-2 RA-12-091, Sea Turtle Incidental Take Report 2012-22012-08-0707 August 2012 Sea Turtle Incidental Take Report 2012-2 RA-11-053, Sea Turtle Incidental Take Report 2011-22011-07-0808 July 2011 Sea Turtle Incidental Take Report 2011-2 RA-09-063, Sea Turtle Incidental Take Report 2009-52009-09-0202 September 2009 Sea Turtle Incidental Take Report 2009-5 RA-09-059, Sea Turtle Incidental Take Reports 2009-2, 2009-3, and 2009-42009-08-17017 August 2009 Sea Turtle Incidental Take Reports 2009-2, 2009-3, and 2009-4 RA-07-030, Sea Turtle Incidental Take Report 2007-22007-10-11011 October 2007 Sea Turtle Incidental Take Report 2007-2 ML0718302192007-01-12012 January 2007 Letter and Final Report for Analyses of Twelve Soil Samples from Oyster Creek (Inspection Report No. 50-219-06-05) from Orise Dtd 1/12/07 ML0726704092006-08-15015 August 2006 Ecolsciences, Inc., 2006. Threatened and Endangered Species Habitat Impact. Assessment for Oyster Creek Generating Station; Township of Lacey; Ocean County, New Jersey. Prepared for Amergen Energy Co., LLC ML0726704062006-07-27027 July 2006 Bureau of Freshwater Fisheries. 2005. Draft Appendix C, Locations of Anadromous American Shad and River Herring During Their Spawning Period in New Jersey'S Freshwaters Including Known Migratory Impediments and Fish Ladders. New Jersey Depa ML0609603582006-03-24024 March 2006 2005 Annual Environmental Operating Report for Oyster Creek ML0608204922006-02-27027 February 2006 and Independent Spent Fuel Storage Facility, Annual Radioactive Effluent Release Report for 2005 ML0606703912006-02-24024 February 2006 Oyster Creek, Non-Routine Environmental Operating Report ML0726704252005-11-30030 November 2005 Atlantic States Marine Fisheries Commission (Asmfc). 2005. Atlantic Croaker Stock Assessment and Peer Review Reports ML0522801872005-10-12012 October 2005 Enclosure 1: Figure 2-2 6-Mile Vicinity Map, Enclosure 2: Figure 2-3 Oyster Creek Generating Station Site Boundary ML0726703942005-07-19019 July 2005 Tompkins, H.B. 2005. Letter Tompkins (State of New Jersey, Department of Environmental Protection) to Brown (Amergen). Draft Surface Water Renewal Permit Action. Includes Public Notice, Fact Sheet, and Draft NJPDES Permit ML0507404102005-03-0404 March 2005 2002 Annual Radiological Environmental Operating Report - Revised February 2005 ML0726804052004-07-0707 July 2004 Ecolsciences, Inc., 2004, Threatened and Endangered Species Habitat Impact Assessment for Oyster Greek Generation Station National Security Upgrades; Township of Lacey; Ocean County, New Jersey, Prepared for Amergen Energy Co., LLC ML0312802402003-04-30030 April 2003 Submittal of Oyster Creek Generating Station Unit 1 Annual Radiological Environmental Operating Report for 01/01/2002 Through 12/31/2002 ML0229404112002-10-0404 October 2002 Njdes Discharge to Surface Water Permit NJ0005550 Removal of Dilution Pumps from Service ML0219103732002-07-0202 July 2002 Sea Turtle Incidental Capture Report 2002-1 ML0724104342000-08-0808 August 2000 Jersey Central Power & Light Company (Jcp&L). 2003. Oyster Creek Nuclear Generating Station Groundwater Assessment/Remediation Activities Semi-Annual Report, January-June 2002 for Isra Case No. 99575 ML0720706291999-09-30030 September 1999 NOAA Technical Memorandum NMFS-NE-133, Essential Fish Habitat Source Document: Red Hake, Urophycis Chuss, Life History and Habitat Characteristics. ML0720706591999-09-30030 September 1999 NOAA Technical Memorandum NMFS-NE-149, Essential Fish Habitat Source Document: Scup, Stenotomus Chrysops, Life History and Habitat Characteristics. ML0726704171997-10-31031 October 1997 State of New Jersey Department of Environmental Protection. the Management and Regulation of Dredging Activities and Dredged Material Disposal in New Jersey'S Tidal Waters. October 1997 ML0726704221989-12-31031 December 1989 Usda. 1989. Soil Survey of Ocean County, New Jersey. Sheet Number 45 ML0726801891987-12-0909 December 1987 Joseph, J. W. 1987, Inventory of New Jersey'S Estuarine Shellfish Resources, Us Department of Commerce National Oceanic and Atmospheric Administration National Marine Fisheries Service. Project No. 3-405-R ML0726705601986-12-12012 December 1986 Inventory of New Jersey'S Estuarine Shellfish Resources, Joseph, J. W., Us Department of Commerce National Oceanic and Atmospheric Administration, National Marine Fisheries Service, December 12, 1986 ML0726703651978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Fourth Progress Report 1968 Through Sixth Progress Report 1970, Concluding Remarks ML0726703621978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Initial Progress Report, December 1966, Through Third Progress Report, January 1968 ML0726703681978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Seventh Progress Report, June 25, 1971, Through Eighth Progress Report, August 18, 1972 ML0726703741978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Zooplankton of Barnegat Bay: the Effect of Oyster Creek Nuclear Power Plant Through Literature Cited ML0726704911978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix E Through Appendix F, Figure 10 ML0726705501978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix a Through Appendix C1, Figure C1-1 ML0726801491978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Addendum to Appendix C1 Through Addendum to Appendix D1 ML0726801691978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Preface Through Table 6.2-2 ML0726801741978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix C Continued Page C2-1 Through Page C6-51 ML0726405941972-11-17017 November 1972 Jersey Central Power & Light Company, Oyster Creek Nuclear Generating Station Environmental Report, Amendment 2 ML0726804681954-12-31031 December 1954 New Jersey Department of Environmental Protection, Division of Parks and Forestry, State Forest Service, New Jersey'S Big Trees 2015-11-25
[Table view] Category:Letter
MONTHYEARML23342A1162024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 IR 05000219/20230022023-11-0909 November 2023 EA-23-076 Oyster Creek Nuclear Generating Station - Notice of Violation and Proposed Imposition of Civil Penalty - $43,750 - NRC Inspection Report No. 05000219/2023002 ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) ML23242A1162023-08-30030 August 2023 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Report January 1, 2021 Through December 31, 2022 ML23214A2472023-08-22022 August 2023 NRC Inspection Report 05000219/2023002 IR 05000219/20230012023-05-31031 May 2023 NRC Inspection Report No. 05000219/2023001 IR 07200015/20234012023-05-16016 May 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2023401 ML23114A0912023-04-24024 April 2023 Annual Radioactive Effluent Release Report for 2022 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating Report for 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000219/20220022023-02-0909 February 2023 NRC Inspection Report No. 05000219/2022002 ML23031A3012023-02-0808 February 2023 Discontinuation of Radiological Effluent Monitoring Location in the Sewerage System ML23033A5052023-02-0202 February 2023 First Use Notification of NRC Approved Cask RT-100 ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22347A2732022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22297A1432022-12-15015 December 2022 Part 20 App G Exemption Letter L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 IR 07200015/20224012022-12-0606 December 2022 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2022401 (Letter & Enclosure 1) ML22280A0762022-11-0202 November 2022 Us NRC Analysis of Holtec Decommissioning Internationals Funding Status Report for Oyster Creek, Indian Point and Pilgrim Nuclear Power Station ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22286A1402022-10-13013 October 2022 NRC Confirmatory Order EA-21-041 IR 05000219/20220012022-08-11011 August 2022 NRC Inspection Report 05000219/2022001 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22214A1732022-08-0202 August 2022 Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML22207B8382022-07-26026 July 2022 NRC Confirmatory Order EA-21-041 ML22130A6882022-05-10010 May 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22118A6122022-04-28028 April 2022 Annual Radioactive Environmental Operating Report for 2021 ML22118A5822022-04-28028 April 2022 Annual Radioactive Effluent Release Report for 2021 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. ML22069A3762022-03-10010 March 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML22032A0582022-03-0808 March 2022 EA-21-139; EA-150: Oyster Creek Nuclear Generating Station - NRC Investigation Report Nos.. 1-2021-002 & 1-2021-014 ML22060A2202022-03-0202 March 2022 NRC Office of Investigations Case No. 1-2021-009 ML22049B2452022-02-19019 February 2022 Late Low Level Radwaste Shipment Report Pursuant to 10 CFR 20 Appendix G IR 05000219/20214022022-01-26026 January 2022 EA-21-041: Confirmatory Order Related to Oyster Greek Nuclear Generating Station - NRC Investigation Report I-2020-007; NRC Inspection Report Nos. 05000219/2021402 & 07200015/2021401 ML22025A3422022-01-25025 January 2022 and Big Rock Point - Changes to Site Organization ML22025A2182022-01-25025 January 2022 Late LLRW Shipments Investigation Report Pursuant to 10 CFR 20, Appendix G ML22021B5512022-01-21021 January 2022 Compensatory Measures Not Implemented Per Site'S Physical Security Plan Due to Multiplexer (Mux) Power Supply Failure L-21-134, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations2021-12-17017 December 2021 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations ML21349A5192021-12-15015 December 2021 Commitment Change Summary Report ML21285A1912021-11-30030 November 2021 Nrc'S Analysis of Holtec Decommissioning International'S Decommissioning Funding Status Report for Oyster Creek Nuclear Generating Station and Pilgrim Nuclear Power Station, Docket Nos 50-219 and 50-293 IR 05000219/20210032021-11-16016 November 2021 NRC Inspection Report No. 05000219/2021003 L-21-118, Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades2021-11-0909 November 2021 Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades IR 05000219/20214042021-08-26026 August 2021 NRC Independent Spent Fuel Storage Security Inspection Report No. 07200015/2021402 and Security Decommissioning Inspection Report 05000219/2021404 - (Public) 2024-01-09
[Table view] |
Text
AmerGen Energy Company www.exeloncorp.corn AmerGen An Exelon Company SM Oyster Creek US Route 9 South. P.O. Box 388 Forked River, NJ 08731-0388 2130-06-20273 2120-062-2944 February 24, 2006 United States Nuclear Regulatory Commission Document Control Desk Washington DC 20555
Subject:
Oyster Creek Generating Station Docket 50-219 Non - Routine Environmental Operating Report On January 29, 2006, the Oyster Creek Generating Station plant was secured to facilitate performing maintenance on a recirculating water pump. This resulted in a minor impact to cold sensitive fish, which was reported to New Jersey Department of Environmental Protection (NJDEP) in accordance with the New Jersey Pollutant Discharge Elimination System permit.
The results of this occurrence are detailed in the enclosure to this cover letter.
If you should require any further information, please contact Ms. Kathy Barnes, of my staff, at 609.971.4970.
Very trulys, ou C.N. Swenson, VicPresident Oyster Creek Generating Station CNS/KB/MEB Enclosure cc: New Jersey Department of Environmental Protection (3 addressees)
NRC Administrator, Region I NRC Senior Project Manager NRC Senior Resident Inspector 5L~
OYSTER CREEK GENERATING STATION PLANT SHUTDOWN MONITORING REPORT AmerGen Energy Company, LLC February 2006
Executive Summary During the morning of Wednesday January 25, 2006 Oyster Creek Generating Station (OCGS) was operating at 100 % power. At 8:45 AM Wednesday January 25, 2006, Oyster Creek reduced power to 50 % power, when a recirculation pump motor experienced an electrical problem.
Recirculation pumps continuously pump cooling water through the reactor. The plant can operate safely at reduced power with three reactor recirculation pumps. However, OCGS Technical Specifications require that the station operate at reduced power if only three reactor recirculating water pumps are available. The plant is most reliable when all five pumps are operable. Therefore, the decision was made to complete repairs to both defective recirculating pumps as soon as possible, which requires a complete shutdown of OCGS.
On January 26, 2006, AmerGen contacted USNRC and NJDEP and informed them of the proposed shutdown, termed the 1F09 Outage, and actions the station was taking to minimize the effects of the shutdown on the fish populations. Because post-shutdown discharge canal water temperatures could be below the lower lethal temperature of some of the fish in the discharge canal, actions were taken intended to mitigate the potential consequences of possible cold-shock effects on the fish population. The environnental protection plan for 1FO9 included lowering reactor power at a slow rate of approximately 1 degree F / hour, so that the rate of change of discharge canal water temperature would not stress the fish within the canal. Additionally, the environmental protection plan included extensive plans to maintain water temperatures in a portion of the discharge canal as high as possible during the plant shutdown in order to provide a thermal refuge for the fish. Two temporary portable boilers, each of approximately 6.7 MBTU/hr capacity, were used post-shutdown to heat water and cycle it through heating coils submerged in the OCGS discharge canal. Two concentric booms were arranged in a manner intended to contain most of the heated water in one area of the canal, while allowing free movement by the fish into and out of the healed area.
A gradual shutdown from 50% power was commenced during the morning of January 28, 2006, and the OCGS achieved 0% power at 10:30 P'M. Although no stressed or dead fish were observed immediately, dead bluefish began to be observed at 4:40 AM on January 29, 2006.
Timely notifications of this event were made to NRC Region 1 as well as NJDEP. A few additional dead fish were collected as late as February 3, with a total of 80 dead fish being collected. Over 97% of the dead fish were bluefish, and one specimen each of scup and gizzard shad were also collected.
Attempts were made prior to the plant shutdown to identify what fish species inhabited the discharge canal. The fish protection and identification efforts were supplemented by extensive efforts using a variety of gear to remove for beneficial use from the discharge canal any cold-sensitive fish such as bluefish that would be most at risk for cold-shock subsequent to shutdown.
Furthermore, a beneficial use for those fish subject to cold-shock was planned by arranging for the processing, freezing and subsequent donation of those fish to a local aquarium. These efforts
resulted in over 400 pounds of frozen fish filets being prepared and donated to a local aquarium.
AmerGen's extensive measures to achieve a beneficial use of the natural resources at risk was commended by NJDEP Conservation Officers witnessing the efforts to be an unprecedented level of environmental stewardship. The donated fish filets were primarily bluefish, as well as lesser numbers of spotted sea trout and weakfish. Because of the extensive and proactive actions of station personnel, the potential extent of cold shock on fish in the discharge canal and magnitude of detrimental environmental impacts was effectively reduced.
Introduction This report documents the results of aquatic sampling conducted by AmerGen Energy Company, LLC (AmerGen) prior to and following a cold-shock event which occurred between January 29 and February 3, 2006, in the discharge canal of Oyster Creek Generating Station (OCGS),
subsequent to a forced maintenance shutdown of the plant. The objectives of the sampling program were to:
- 1) Determine the species composition, relative abundance and distribution of fishes in the OCGS discharge canal prior to and following the OCGS shutdown,
- 2) Remove from the discharge canal those fish that may be at risk of cold-shock for beneficial use (i.e., subsequent donation), and
- 3) Quantify the extent of any fish mortalities.
The monitoring effort took place from Januaiy 28 through February 5, 2006.
During the morning of Wednesday January 25, 2006 Oyster Creek Generating Station (OCGS) was operating at 100 % power with four circulating water and two dilution pumps in operation.
At 8:45 AM Wednesday January 25, 2006, Oyster Creek reduced power to 50 %, because two of the station's five reactor recirculation pumps were inoperable. A gradual shutdown from 50%
power at a rate of only about 1 degree F / hour was commenced during the morning of January 28, 2006, and the OCGS achieved 0% power at 10:30 PM.
Discharge Canal Monitoriniz Activities Fish were collected from the discharge canal subsequent to the plant shutdown using dip nets by environmental consultants. Dead fish were gathered from a small boat, as well as by personnel walking along the discharge canal banks between the OCGS discharge and the bay front beaches near the mouth of Oyster Creek.
The results of the monitoring effort indicated that a total of 80 fish representing three different fish species died during this plant shutdown event. Most of the stressed or dead fish were bluefish that were collected from upstream portions of the discharge canal and shallow cove areas between the U. S. Route 9 bridge surface water and the mouth of Oyster Creek. The fish captured were identified, enumerated, and length ranges were determined for each species.
Bluefish Pomatomus saltatrix (n = 78) accounted for 97.5% of the mortalities. Northern scup Stenotomus chrysops (n = 1) and gizzard shad Dorosoma cepedianum (n = 1) accounted for the remaining 2.5%. The bluefish collected ranged from 410 to 860 mm (16. lto 33.8 in) fork length (FL). The Northern scup specimen collected during this event was 247 mm (9.7 in) FL, and the gizzard shad was 195 mm (7.7 in) FL. Invertebrates were not involved in the event.
Discussion and Conclusions The evidence indicates that the observed fish mortalities on January 29, 2006 and the days immediately thereafter were caused by cold-shock. These fish, primarily bluefish, were residing in the heated condenser discharge of the OCGS and the discharge canal at the time of the plant shutdown. They were probably attracted to the elevated temperatures in the discharge canal during summer or early fall, and remained there. The death of these fish is consistent with what is known about their thermal tolerances, lower lethal temperature limits and past observations of cold-shock events.
As part of an extensive fish protection plan for this shutdown, two temporary portable boilers were used post-shutdown to heat water and cycle it through heating coils submerged in the OCGS discharge canal. Two concentric booms were arranged around the heated water in one area of the canal, allowing free movement by the fish into and out of the heated area, as well as providing a limited area of heated water as a thermal refuge for the fish. Observations made with an underwater camera confirmed that the heating boilers and heating coils attracted relatively large numbers of fish at various times during and following the reduction in plant discharge temperatures. Use of the underwater camera also allowed a determination of what cold-sensitive species were present in the discharge canal. This information was useful in targeting these fish for selective removal for subsequent donation to a local aquarium for use as fish food.
The January 29, 2006 plant shutdown event resulted from the inability of some of the fish species inhabiting the OCGS discharge canal to tolerate the relatively cold water temperatures they encountered in the discharge canal subsequent to shutdown of the plant. Intake canal temperatures were about 2.8 IC (37.1 F), at Ihe time of the OCGS ramp down on January 28 (Figure 1). The Main Condenser discharge temperature at the time of the shutdown was approximately 1.1IC (52 IF), resulting in a delta T of about 8.3 0 C (1 5 IF). The gradual decrease in discharge canal temperature that occurred following the OCGS shutdown (Figure 1) appears to have been effective in protecting all but the most cold-sensitive species. The discharge canal temperature decreased to about 3.4 0 C (38.2 0 F) at the Route 9 Bridge surface water about thirty hours after the plant shutdown, then remained below 8.9 IC (48 0 F) until after the OCGS power ascension began early during the morning of February 5 (Figure 2).
At OCGS, several fish species collected during this event (including bluefish, Northern scup and gizzard shad) have been involved in cold shock events on previous occasions. However, large numbers of striped bass and a few winter flounder were observed to be within the discharge canal but appeared to be unaffected by the post-shutdown water temperature changes.
I *I Figur I
I 49.95 DEG tF OEM X
JE gvfffpf 39.89 DEG OF O : 6L003
_ E00 aEn 500
_ _ .3 9- -.... .
58.00 0.00o 54.00 30.00 6 .0 . . 0r '; ,. io - ,s~ 2 M MOO 4e.00 42.00 3aw0 34.00 .
_ _-I' Figur 2 I .. ..