Similar Documents at Salem |
---|
Category:Environmental Monitoring Report
MONTHYEARLR-N24-0074, Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 20242024-12-12012 December 2024 Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2024 LR-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-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 ML21112A3102021-04-15015 April 2021 Sturgeon Incidental Take Report for April 15, 2021 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 ML18332A1212018-11-19019 November 2018 NJDEP Case 18-10-23-1616-56, Operator 71 Retraction & 30-Day Discharge Confirmation Report ML18211A2962018-07-30030 July 2018 Discharge Monitoring Report for June 2018 ML18183A1492018-07-0202 July 2018 Submittal of Discharge Monitoring Report for the Month of March 2018 ML18155A3042018-06-0404 June 2018 Discharge Monitoring Report for April 2018 LR-N18-0047, 2017 Annual Radioactive Effluent Release Report2018-04-26026 April 2018 2017 Annual Radioactive Effluent Release Report ML18099A0612018-04-0909 April 2018 Discharge Monitoring Report for the Salem Generating Station for the Month of February 2018 ML18337A3042018-03-15015 March 2018 2017 Annual Incidental Take Report for Salem and Hope Creek Generating Stations, Biological Opinion NER-2010-6581 ML18032A0932018-02-0101 February 2018 Submittal of Discharge Monitoring Report for the Month of December 2017 ML18337A3312018-01-30030 January 2018 Sturgeon Incidental Take Report and Data Collection Form for November 20, 2018 (1 of 2) ML18337A3322018-01-30030 January 2018 Sturgeon Incidental Take Report and Data Collection Form for November 20, 2018 (2 of 2) ML18337A3272018-01-30030 January 2018 Sturgeon Incidental Take Report and Data Collection Form for April 11, 2018 (2 of 2) ML18337A3282018-01-30030 January 2018 Sturgeon Incidental Take Report and Data Collection Form for May 21, 2018 ML18337A3302018-01-30030 January 2018 Sturgeon Incidental Take Report and Data Collection Form for November 13, 2018 ML18337A3222018-01-30030 January 2018 Sturgeon Incidental Take Report and Data Collection Form for January 30, 2018 ML18004A0652018-01-0404 January 2018 Discharge Monitoring Report for November 2017 ML17363A2112017-12-29029 December 2017 Submittal of Discharge Monitoring Report for the Month of September 2017 ML17340A3392017-12-0606 December 2017 Discharge Monitoring Report for October 2017 ML17244A2342017-09-0101 September 2017 Submittal of the Discharge Monitoring Report for July 2017 ML17212A6192017-07-31031 July 2017 Discharge Monitoring Report for June 2017 - NJPDES Permit NJ0005622 ML17277A1362017-07-0101 July 2017 State of Nj, Dept of Environmental Protection - Surface Water Discharge Monitoring Report ML17164A1842017-06-13013 June 2017 Submittal of Discharge Monitoring Report for the Month of April 2017 ML17187A1332017-05-31031 May 2017 Discharge Monitoring Report for May 2017 ML17125A2572017-05-0505 May 2017 Submittal of Discharge Monitoring Report LR-N17-0087, 2016 Annual Radioactive Effluent Release Report2017-04-26026 April 2017 2016 Annual Radioactive Effluent Release Report ML17122A2492017-04-26026 April 2017 Submittal of 2016 Annual Radiological Environmental Operating Report ML17061A0232017-03-0202 March 2017 Discharge Monitoring Report for January 2017 ML17034A0932016-12-31031 December 2016 Submittal of Discharge Monitoring Report for December 2016 ML16343A2732016-11-23023 November 2016 Submittal of Discharge Monitoring Report for Month October 2016 ML16319A0752016-11-0404 November 2016 Submission of Final Surface Water Minor Modification to NJPDES Permit No. NJ0005622 SCH16-036, Submittal of Discharge Monitoring Report for September 20162016-10-25025 October 2016 Submittal of Discharge Monitoring Report for September 2016 ML16278A6032016-09-23023 September 2016 Discharge Monitoring Report for August 2016 ML16272A1582016-09-16016 September 2016 Retraction of Reported Discharge to the Delaware River ML16245A2312016-08-23023 August 2016 Submittal of Discharge Monitoring Report for July 2016 ML16209A4832016-07-21021 July 2016 Discharging Monitoring Report for June 2016 ML16200A2212016-07-11011 July 2016 Submittal of Final Pollutant Discharge Elimination System Permit (NJPDES) No. NJ0005622 Effective August 1, 2016 2024-04-30
[Table view] Category:Letter
MONTHYEARLR-N25-0022, Unit 1 and Unit 2, Submittal of Annual Report of Fitness for Duty (FFD) Performance Data for 20242025-02-27027 February 2025 Unit 1 and Unit 2, Submittal of Annual Report of Fitness for Duty (FFD) Performance Data for 2024 LR-N25-0026, Spent Fuel Cask Registration, Casks 1-32025-02-25025 February 2025 Spent Fuel Cask Registration, Casks 1-3 ML25050A2512025-02-20020 February 2025 Request for Withholding Information from Public Disclosure LR-N25-0020, And Salem Generating Station, Units 1 and 2 - Report of Changes Tests and Experiments2025-02-18018 February 2025 And Salem Generating Station, Units 1 and 2 - Report of Changes Tests and Experiments LR-N25-0021, Pre-Submittal Meeting Slides for License Amendment Request to Update the Spent Fuel Pool and New Fuel Vault Criticality Safety Analysis in Accordance2025-02-18018 February 2025 Pre-Submittal Meeting Slides for License Amendment Request to Update the Spent Fuel Pool and New Fuel Vault Criticality Safety Analysis in Accordance LR-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 ML25006A0012025-01-0606 January 2025 Operator Licensing Examination Approval 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) 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) LR-N24-0072, Response to Request for Additional Information – Proposed Amendment to Implement Optimized Zirlotm Fuel Rod Cladding2024-12-15015 December 2024 Response to Request for Additional Information – Proposed Amendment to Implement Optimized Zirlotm Fuel Rod Cladding LR-N24-0074, Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 20242024-12-12012 December 2024 Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2024 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 IR 05000272/20240032024-10-30030 October 2024 Integrated Inspection Report 05000272/2024003 and 05000311/2024003 ML24296B1932024-10-23023 October 2024 Project Manager Assignment LR-N24-0068, Core Operating Limits Report - Cycle 282024-10-21021 October 2024 Core Operating Limits Report - Cycle 28 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) 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) ML24267A1082024-09-23023 September 2024 Submittal of the Reactor Vessel Material Surveillance Program Capsule Technical Report IR 05000272/20240052024-08-29029 August 2024 Updated Inspection Plan for Salem Nuclear Generating Station, Units 1 and 2 (Report 05000272/2024005 and 05000311/2024005) IR 05000272/20240022024-07-30030 July 2024 Integrated Inspection Report 05000272/2024002 and 05000311/2024002 LR-N24-0012, Application to Revise Technical Specifications and 10 CFR 50.12 Exemption Request to Implement Optimized ZIRLO Fuel Rod Cladding2024-07-24024 July 2024 Application to Revise Technical Specifications and 10 CFR 50.12 Exemption Request to Implement Optimized ZIRLO Fuel Rod Cladding 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 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 ML24099A1572024-05-29029 May 2024 Issuance of Amendment Nos. 348 and 330 Permanent Extension of Type a and Type C Containment Leak Rate Test Frequencies 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 IR 05000272/20240102024-05-16016 May 2024 Fire Protection Team Inspection Report 05000272/2024010 and 05000311/2024010 05000272/LER-2024-001, Pressure Boundary Leakage Through a Reactor Coolant Pump Thermal Barrier Heat Exchanger2024-05-0909 May 2024 Pressure Boundary Leakage Through a Reactor Coolant Pump Thermal Barrier Heat Exchanger IR 05000272/20240012024-05-0707 May 2024 Integrated Inspection Report 05000272/2024001 and 05000311/2024001 LR-N24-0039, Steam Generator Tube Inspection Report - Twenty-ninth Refueling Outage2024-05-0606 May 2024 Steam Generator Tube Inspection Report - Twenty-ninth Refueling Outage 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 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 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 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 ML24071A2132024-03-12012 March 2024 Senior Reactor and Reactor Operator Initial License Examinations 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 LR-N24-0022, Spent Fuel Cask Registration2024-02-29029 February 2024 Spent Fuel Cask Registration IR 05000272/20230062024-02-28028 February 2024 Annual Assessment Letter for Salem Nuclear Generating Station, Units 1 and 2 (Reports 05000272/2023006 and 05000311/2023006 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) IR 05000272/20230042024-02-0505 February 2024 Integrated Inspection Report 05000272/2023004 and 05000311/2023004 LR-N24-0009, In-Service Inspection Activities2024-02-0505 February 2024 In-Service Inspection Activities 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 05000272/20234012024-01-22022 January 2024 Material Control and Accounting Program Inspection Report 05000272/2023401 and 05000311/2023401 ML24004A1542024-01-0808 January 2024 Notification of Conduct of a Fire Protection Team Inspection 2025-02-27
[Table view] |
Text
PSEG Nuclear LLC P.O. Box 236, Hancock Bridge, NJ 08038-0236 JUN 30 2006 0
PSEG Nuclear LLC LR-E06-0293 CERTIFIED MAIL RETURN RECEIPT REQUESTED ARTICLE NUMBER: 7004 2510 0005 2135 2931 Bureau of Discharge Prevention New Jersey Department of Environmental Protection 401 East State Street-P.O. Box 424 Trenton, New Jersey 08625-0424 Attention: Discharge Confirmation Reports RE:
PSEG NUCLEAR LLC - SALEM GENERATING STATION NJDEP CASE NO. 06-05-10-0235-20 DISCHARGE CONFIRMATION REPORT - UPDATE In accordance with N.J.A.C. 7:1E-5.8(d), PSEG Nuclear LLC (PSEG Nuclear) is submitting the enclosed Discharge Confirmation Report update. The initial report (LR-E06-0236 from Thomas E. Gierich, Salem Operations Director, dated June 6, 2006) described a discharge on May 10, 2006 of approximately 2,000 gallons of water containing hydrazine and ammonium hydroxide from the Salem Unit 1 Condensate Polisher System to the ground, with an additional discharge of 2,000 gallons to the Delaware River. The discharge was also reported to the Nuclear Regulatory Commission pursuant to that agency's requirements and was assigned Event Number 42563. The enclosed report contains updated additional information.
If you have any questions regarding this information, please contact Mr. Brendan Daly of my staff at (856) 339-1169.
ngerr Aarcricker Salem Plant Manger Attachment
NJDEP 2
LR-E06-0293 JUN a 0 ZON C
U. S. Nuclear Regulatory Commission Document Control Desk Washington, DC 20555 Mr. Jim Werner Salem County Department of Health 98 Market Street Salem, NJ 08079
NJDEP 3
LR-E06-0293 JUN 3-0 2006 DISCHARGE CONFIRMATION REPORT - UPDATE SALEM GENERATING STATION NJDEP Case No. 06-05-10-0235-20
- 1.
Name, Address and Telephone Number of Individual Who Reported No change.
- 2.
Name, Address and Telephone Number of Person Submitting Updated Report Carl J. Fricker Salem Plant Manager PSEG Nuclear LLC - Salem Generating Station P. 0. Box 236, M/C SOl Hancocks Bridge, New Jersey 08038 (856) 339-1102
- 3.
Name, Address and Telephone Number of Owner/Operator of Facility Where Discharge Occurred No change.
- 4.
Source of Discharge, If Known On May 10, 2006 at -0040, the duty Secondary Chemist placed Demineralizer Vessel No. 16 in purge rinse on the Unit 1 Condensate Polishing System. After waiting approximately 15 - 20 minutes, he verified the purge rinse was in progress and left the Unit I Condensate Polishing Building (CPB). At -0103, the Unit I Main Control Room received a Unit 1 Condensate Polishing System trouble light.
The duty Secondary Chemist was paged via the plant page system, but did not hear it. At 0150, Operations personnel observed Unit 1 Main Condenser hotwell levels dropping unexpectedly. An operator was dispatched to investigate, and the duty Secondary Chemist was again paged. This time, the duty Chemistry Technician responded and was directed to the Unit 1 CPB. At 0215, the Control Room received a report of flooding from the Unit I CPB. A lifted relief valve (1CP285) within the Unit I CPB was found to be the source of the discharge.
The relief valve was discharging into the Intermediate Waste Tank No. 13 (1CPE52), which flows into to the High Conductivity Waste Tank No. 12 (1CPE43), which in turn, normally pumps its contents forward to the Non-Radioactive Water Treatment System for treatment prior to discharge to the environment. However, extended actuation of the relief valve resulted in an input that exceeded the capacity of the waste tanks to hold and pump forward. The water filled the tanks, exited out of openings in the top of the tanks, spread across the floor of the CPB and left the building through both the northeast and
NJDEP 4
JUN 3 0 2006 L-R-E06-0293 southeast doors.
The duty Secondary Chemist immediately terminated the source of the discharge upon discovery at 0215.
- 5.
Location of Discharge No change.
- 6.
Common Name and CAS No. of Hazardous Substance Discharged No change.
- 7.
Quantity of Hazardous Substances Discharged No change.
- 8.
Date and Time Discharge Began, Was Discovered, Ended and Was Reported No change.
- 9.
Detailed Description of Containment, Cleanup and Removal Measures, Summary of Costs Incurred No change to the previously submitted description of containment, cleanup and removal measures. An Allstate Power-Vac, Inc. vacuum truck was brought in to work under PSEG direction to perform the cleanup activities previously described. The costs incurred were $2,327.37.
All other costs were level of effort.
- 10.
Corrective Actions - Preventative Measures PSEG has conducted a Prompt Investigation and an Apparent Cause Evaluation (ACE) in accordance with our problem identification and resolution process. The apparent cause was personnel error by the duty Secondary Chemist operating the Unit 1 Condensate Polishing System while initiating a purge rinse on Demineralizer Vessel No. 16.
Although the correct procedure was used, the technician failed to perform procedure place keeping and step signoffs in accordance with management expectations.
As a result, the Demineralized Water Common Supply Header Valve (1CP147, also known as the "K" valve) was inadvertently left open.
This caused the Resin Rinse Header to over pressurize, lifting the 1CP285 relief valve. Extended actuation of the relief valve due to the inability of Operations to contact the duty Secondary Chemist in a timely manner, as well as delay by Operations in investigating the Unit 1 Condensate Polisher trouble alarm until a loss of hotwell level occurred, resulted in overflow of the waste tanks in the Unit 1 Condensate Polishing Building.
NJDEP 5
JUN 3'0 2006 LR-E06-0293 The following corrective actions have been completed:
" Monitored multiple purge rinse activities on both the Unit I and Unit 2 Condensate Polishing Systems to replicate the conditions during the event to determine if the event was due to an equipment malfunction. No equipment deficiencies were identified.
- The duty Secondary Chemist has been issued a wireless phone to ensure timely communications with the Operations department. This phone will be charged, carried at all times, and documented on the Water Treatment Shift Technician Turnover sheet.
" When performing purge rinses on the Condensate Polishers, the following actions have been instituted in the Chemistry Night and Standing Orders:
o Prior to starting a purge rinse, the level in the High Conductivity Waste Tanks will be reduced to less than 10%.
o The rinse will be continuously monitored for the first hour, and then checked once every hour until complete.
" The Secondary Chemist involved was remediated and held accountable in accordance with PSEG management processes.
" Chemistry management reinforced procedure place keeping and step signoff expectations with the Chemistry Technicians though issuance of an internal memorandum, dated May 24, 2006, requiring signoff by each Chemistry Technician and Supervisor.
The following corrective actions remain to be completed:
" The Chemistry Department Curriculum Review Committee (CRC) will evaluate training needs with respect to this event.
Operations will reinforce expectations for timely communications with duty Chemistry personnel at all times.
- 11.
Name, Address and Telephone Number of Cleanup Entities No change.
- 12.
Description of Sample Date, Type, Quantity and Location No change.
- 13.
Certification of Financial Responsibility No change.
NJDEP 6
LR-E06-0293 JUN 30 200S
- 14.
Supplemental Information See the applicable revised sections for supplemental information.
- 15.
Any Additional Information Additional information will be provided upon request.
- 16.
Certification The Certification of Carl J. Fricker, Salem Plant Manager, is included as Attachment A hereto.
NJDEP 7
LR-E06-0293 JUN, 0 2006 BC Site Vice President - Salem Plant Manager - Salem Director - Regulatory Assurance Salem Chemistry, Radwaste & Environmental Manager Salem Radwaste & Environmental Supervisor (S07)
Hope Creek Radwaste & Environmental Supervisor (H15)
General Environmental Counsel Jeff Pantazes Ed Keating File 2.1.1 Salem SCH06-056
NJDEP LR-E06-0293 8
JUN 3 0 2006 A TTA CHMENT AI
NJDEP LR-E06-0293 9
JUN 3 0 2008 PSEG Nuclear LLC -
Salem Generating Station Confirmation Report Certification as per NJAC 7:1E-4.11(a)
I, Carl J. Fricker, of full age, being duly sworn according to law, upon my oath depose and say:
- 1.
I am the Plant Manager for Salem Generating Station;
- 2.
I certify under penalty of law that the information provided in this document is, to the best of my knowledge, true, accurate and complete. I am aware that there are significant civil and criminal penalties, including the possibility of fines or imprisonment or both, for submitting false, inaccurate or incomplete information.
Plant' Manager Salem Generating Station Sworn and subscribed bef ire me this 5.
day of e-.
2006.
- Sýbý 4tvH""
SHERI L. HUSTON NOTARY PUBLIC OF NEW JERSEY MY Commission Expires -i-69