|
|
Line 3: |
Line 3: |
| | issue date = 03/26/2012 | | | issue date = 03/26/2012 |
| | title = Submittal of Addendum to Discharge Monitoring Report for February 2012 | | | title = Submittal of Addendum to Discharge Monitoring Report for February 2012 |
| | author name = Fricker C J | | | author name = Fricker C |
| | author affiliation = PSEG Nuclear, LLC | | | author affiliation = PSEG Nuclear, LLC |
| | addressee name = | | | addressee name = |
Similar Documents at Salem |
---|
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 ML21112A3102021-04-15015 April 2021 Sturgeon Incidental Take Report for April 15, 2021 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-N19-0042, 2018 Annual Radioactive Effluent Release Report (ARERR)2019-04-25025 April 2019 2018 Annual Radioactive Effluent Release Report (ARERR) LR-N19-0041, 2018 Annual Radiological Environmental Operating Report (AREOR)2019-04-25025 April 2019 2018 Annual Radiological Environmental Operating Report (AREOR) ML20121A1822019-03-15015 March 2019 Biological Opinion 2018 Annual Incidental Take Report River Monitoring - River Monitoring ML20121A1832019-03-15015 March 2019 Biological Opinion NER-2010-6581, 2018 Annual Incidental Take Report-Station and REMP 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 ML18337A3222018-01-30030 January 2018 Sturgeon Incidental Take Report and Data Collection Form for January 30, 2018 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 ML18337A3272018-01-30030 January 2018 Sturgeon Incidental Take Report and Data Collection Form for April 11, 2018 (2 of 2) 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) 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 ML16181A0562016-06-22022 June 2016 Submittal of Discharge Monitoring Report for the Month of May 2016 ML16155A0522016-05-24024 May 2016 Transmittal Discharge Monitoring Report for the Salem Generating Station for the Month of 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 2023-04-27
[Table view] Category:Letter type:SCH
MONTHYEARSCH16-036, Submittal of Discharge Monitoring Report for September 20162016-10-25025 October 2016 Submittal of Discharge Monitoring Report for September 2016 SCH16-017, Discharge Monitoring Report for March 20162016-04-21021 April 2016 Discharge Monitoring Report for March 2016 SCH16-012, Submittal of Discharge Monitoring Report, February 20162016-03-23023 March 2016 Submittal of Discharge Monitoring Report, February 2016 SCH16-003, Discharge Monitoring Report December 20152016-01-21021 January 2016 Discharge Monitoring Report December 2015 SCH15-045, Submittal of Discharge Monitoring Report for November 20152015-12-18018 December 2015 Submittal of Discharge Monitoring Report for November 2015 SCH15-041, Discharge Monitoring Report for October 20152015-11-20020 November 2015 Discharge Monitoring Report for October 2015 SCH15-038, Discharge Monitoring Report for September 20152015-10-15015 October 2015 Discharge Monitoring Report for September 2015 SCH15-036, System - New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, NJPDES Permit NJ00056222015-09-25025 September 2015 System - New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, NJPDES Permit NJ0005622 SCH15-027, New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report, Salem Generating Station, NJPDES Permit NJ00056222015-07-21021 July 2015 New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report, Salem Generating Station, NJPDES Permit NJ0005622 SCH15-023, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for May 20152015-06-24024 June 2015 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for May 2015 SCH15-011, February 2015 Discharge Monitoring Report2015-03-25025 March 2015 February 2015 Discharge Monitoring Report SCH15-007, Discharge Monitoring Report for July 2015 - NJPDES Permit NJ00056222015-02-25025 February 2015 Discharge Monitoring Report for July 2015 - NJPDES Permit NJ0005622 SCH15-003, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Salem Generating Station NJPDES Permit NJ00056222015-01-23023 January 2015 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Salem Generating Station NJPDES Permit NJ0005622 SCH15-031, Discharge Monitoring Report for July 20152014-08-25025 August 2014 Discharge Monitoring Report for July 2015 SCH14-012, Submittal of Discharge Monitoring Report for February 20142014-03-25025 March 2014 Submittal of Discharge Monitoring Report for February 2014 SCH13-037, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Salem Generating Station NJPDES Permit NJ00056222013-09-24024 September 2013 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Salem Generating Station NJPDES Permit NJ0005622 SCH13-034, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report2013-08-23023 August 2013 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report SCH13-029, Submittal of Discharge Monitoring Report for May 20132013-06-24024 June 2013 Submittal of Discharge Monitoring Report for May 2013 SCH13-024, Submittal of Discharge Monitoring Report for April 20132013-05-24024 May 2013 Submittal of Discharge Monitoring Report for April 2013 SCH13-020, Submittal of Discharge Monitoring Report for March 20132013-04-11011 April 2013 Submittal of Discharge Monitoring Report for March 2013 SCH13-015, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for February 20132013-03-19019 March 2013 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for February 2013 SCH13-004, Submittal of Discharge Monitoring Report for December 20122013-01-17017 January 2013 Submittal of Discharge Monitoring Report for December 2012 SCH12-041, Transmittal of Discharge Monitoring Report for the Month of November 20122012-12-27027 December 2012 Transmittal of Discharge Monitoring Report for the Month of November 2012 SCH12-040, New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report, NJPDES Permit NJ00056222012-12-20020 December 2012 New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report, NJPDES Permit NJ0005622 SCH12-037, Submittal of Discharge Monitoring Report Report for the Month of October 20122012-11-21021 November 2012 Submittal of Discharge Monitoring Report Report for the Month of October 2012 SCH12-034, Submittal of Discharge Monitoring Report2012-10-12012 October 2012 Submittal of Discharge Monitoring Report SCH12-031, Submittal of Discharge Monitoring Report for the August 20122012-09-25025 September 2012 Submittal of Discharge Monitoring Report for the August 2012 SCH12-029, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report2012-08-23023 August 2012 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report SCH12-027, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for June 20122012-07-23023 July 2012 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for June 2012 SCH12-024, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report2012-06-25025 June 2012 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report SCH12-019, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Salem Generating Station NJPDES Permit NJ00056222012-05-21021 May 2012 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Salem Generating Station NJPDES Permit NJ0005622 SCH12-011, Submittal of Addendum to Discharge Monitoring Report for February 20122012-03-26026 March 2012 Submittal of Addendum to Discharge Monitoring Report for February 2012 SCH12-010, New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report2012-03-21021 March 2012 New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report SCH12-007, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, Njpes Permit NJ00056222012-02-22022 February 2012 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, Njpes Permit NJ0005622 SCH12-004, Discharge Monitoring Report2012-01-24024 January 2012 Discharge Monitoring Report SCH11-045, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report2011-12-21021 December 2011 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report SCH11-040, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for October 20112011-11-15015 November 2011 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for October 2011 SCH11-038, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, Salem Generating Station, NJPDES Permit NJ00056222011-10-21021 October 2011 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, Salem Generating Station, NJPDES Permit NJ0005622 SCH11-034, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report2011-09-20020 September 2011 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report SCH11-031, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for July 20112011-08-17017 August 2011 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for July 2011 SCH11-027, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, NJPDES Permit NJ00056222011-07-21021 July 2011 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, NJPDES Permit NJ0005622 SCH11-020, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Salem Generating Station NJPDES Permit NJ00056222011-06-20020 June 2011 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Salem Generating Station NJPDES Permit NJ0005622 SCH11-018, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, Salem Generating Station, NJPDES Permit NJ00056222011-05-23023 May 2011 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, Salem Generating Station, NJPDES Permit NJ0005622 SCH11-016, Discharge Monitoring Report for March 20112011-04-15015 April 2011 Discharge Monitoring Report for March 2011 SCH11-012, Submittal of Discharge Monitoring Report for the Month of February 20112011-03-21021 March 2011 Submittal of Discharge Monitoring Report for the Month of February 2011 SCH11-007, Discharge Monitoring Report for January 20112011-03-14014 March 2011 Discharge Monitoring Report for January 2011 SCH11-004, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, NJPDES Permit NJ00056222011-01-24024 January 2011 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report, NJPDES Permit NJ0005622 SCH10-130, New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report for November 20102010-12-21021 December 2010 New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report for November 2010 SCH10-124, New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report for October 20102010-11-23023 November 2010 New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report for October 2010 SCH10-115, New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report for September 20102010-10-21021 October 2010 New Jersey Pollutant Discharge Elimination System, Discharge Monitoring Report for September 2010 2016-04-21
[Table view] |
Text
PSEG Nuclear L.L.C.P.O. Box 236, Hancocks Bridge, NJ 08302 MAR 2 6 2012 SCH12-011 CERTIFIED MAIL 0 PS RETURN RECEIPT REQUESTED ARTICLE NUMBER: 7007 2560 0002 0170 0917 Nuclear L.L.C.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 SALEM GENERATING STATION NJPDES PERMIT NJ0005622 Dear Sir.Attached is an addendum to the Discharge Monitoring Report for the Salem Generating Station for the month of February 2012.This report is required by and prepared specifically for the New Jersey Department of Environmental Protection (NJDEP). It presents only the observed results of measurements and analyses required to be performed by the above agencies.
The choice of the measurement devices and analytical methods are controlled by the EPA and the NJDEP, not by the company, and there are limitations on the accuracy of such measurement devices and analytical techniques even when used and maintained as required.
Accordingly, this report is not intended as an assertion that any instrument has measured, or that any reading or analytical result represents the true value with absolute accuracy, nor is it an endorsement of the suitability of any analytical or measurement procedure.
If you have any questions concerning this report, please feel free to contact Mark Pyle (856) 339-2331.Sincere CajrJ. F/Vc~ke r Site Vice President
-Salem Attachment (1 Addendum)C Executive Director, DRBC USNRC -Docket numbers 50-272 & 50-311 EXPLANATION OF CONDITIONS February 2012 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 2007 revision of the NJDEP DMR Instruction Manual and specific guidance from DEP personnel.
EXPLANATION OF ADDENDUM February 2012 The following addendum is to be included in the February 2012 DMR report sent March 23, due to the inadvertent deletion of the dye test report from the envelope prior to mailing.ATTACHMENT:
Determination of Circulating Water Flow at Salem Generating Station Unit 1 COUNTY OF SALEM STATE OF NEW JERSEY I, Carl J. Fricker of full age, being duly sworn according to law, upon my oath depose and say: 1. I am the Site Vice President
-Salem for PSEG Nuclear, and as such am authorized to sign Salem'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.
" Carl J. Fricker Site Vice President
-Salem Sworn and subscribed before me this day of March 2012 -LR KEYE-S -Commission
- 2051967 Notary Public, State of New Jersey, L. 4-"K My Commission Expires-- -- January 15, 2014 BC Site Vice President
-Salem Director -Regulatory Affairs Nuclear Environmental Affairs -Manager Helen Gregory Chem File SCH12-011 MAPLEWOOD TESTING SERVICES REPORT 0 PSEG Power LLC February 8,2012 Report No. TP12005 TO: William G. Biggs Technical Analyst Salem Chemistry
-PSEG Power
SUBJECT:
DETERMINATION OF CIRCULATING WATER FLOW AT SALEM GENERATING STATION UNIT 1 CONDUCTED BY: Victor Simpson Sr. Test Engineer, Maplewood Testing Services
SUMMARY
The Mechanical Division of Maplewood Testing Services conducted a series of test runs at Salem Unit No. I to determine the capacities of the circulating water pumps shown in the table below.Work was performed under SAP work orders: 30201064, 30201175, 30201161, 30202268, 30201065, 30201066 Final results are as follows:
SUMMARY
OF TEST RESULTS Pump CMS Test Measured Pump Pump Total No. Pump Date Pump Suction Discharge Static Desig. Capacity Head Head Head (gpm) (ft h2o) (ft h2o) (ft h2o)11A A 02/02/201 159389 -9.9 12.5 22.4 11B J D2/02/2012 155223 -10.5 14.5 25.0 12A ? D2/02/2012 162123 -11.1 14.8 25.9 12B L D2/02/2012 158986 -8.5 14.0 22.5 13A D 02/02/201' 149987 -12.0 13.5 25.5 13B G P2/02/201 16158 -11.4 12.3 23.7 Note: Pump suction heads and discharge heads corrected to elevation 100' William G. Biggs Technical Analyst Salem Chemistry
-PSEG Power February 8,2012 Report No. TP12005
SUMMARY
(Cont'd)For reporting purposes, shown below is the data pertinent to the injection of Rhodamine WT dye released to the river during testing. Testing is complete at this station.RECORD OF RHODAMINE WT DYE INJECTION Test Pump Injection Pure Number of Total Effluent Date No. Time Dye Pumps in System Concentration Injected Service Flow (start) (stop) (ml) (1000 gpm) (ppb)02/0212012 11A 1455 1513 24.43 6 1110.0 0.32 02/02/2012 11B 1420 1441 28.48 6 1110.0 0.32 02/0212012 12A 1344 1404 27.00 6 1110,0 0.32 02/02/2012 12B 1622 1642 27.32 6 1110.0 0.33 02/02/2012 13A 1053 1112 25.65 61 1110.0 0.32 02/02/2012 13B 10005 1026 28.48 6 1110.0 0.32_ _ __ _ __ II TEST METHOD The circulating water flow rate was determined by fluorometry using MTS Mechanical Division Work Instruction TPG-19 Rev. 12 "Water Flow Using The Turner Fluorometer".
Rhodamine WT dye was injected into the bell mouth of each pump using 1/2 inc PVC pipe with a carrier flow of screen wash water at 3 gallons per minute.The dye was injected at a known rate using a peristaltic pump and a class A burette to measure rate. The diluted sample was retrieved and monitored by taking a sample from the inlet water box piping. The ratio of the injected concentration to the sample concentration multiplied by the injection flow rate yielded the circulator flow rate.The total static head was obtained by measuring the pump suction head in feet from elevation William G. Biggs Technical Analyst Salem Chemistry
-PSEG Power February 8,2012 Report No. TP12005 TEST METHOD (Cont'd)100' and the pump discharge head in feet of water at the water box inlet. After correcting for elevation, the total pump head was calculated as the pump discharge head minus the pump suction head.Bruce P. Hicks Sr. Supervising Test Engineer MTS Mechanical Division C S. Rund