|
|
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:PSEG Nuclear LLC P.O. Box 236, Hancock Bridge, NJ 08038-0236 OPSEG MAY 2 6 2006 Nuclear LLC LR-E06-0262 CERTIFIED MAIL RETURN RECEIPT REQUESTED ARTICLE NUMBER: 7005 1160 0003 4381 5387 New Jersey Department of Environmental Protection Division of Water Quality Bureau of Permit Management PO Box 029 Trenton, NJ 08625-029 PSEG NUCLEAR LLC SALEM GENERATING STATION NJPDES PERMIT NO. NJ0005622 REVISION TO DISCHARGE MONITORING REPORT -OCTOBER 2005 Attached is the revision to "Monitored Location: | | {{#Wiki_filter:PSEG Nuclear LLC P.O. Box 236, Hancock Bridge, NJ 08038-0236 OPSEG MAY 2 6 2006 NuclearLLC LR-E06-0262 CERTIFIED MAIL RETURN RECEIPT REQUESTED ARTICLE NUMBER: 7005 1160 0003 4381 5387 New Jersey Department of Environmental Protection Division of Water Quality Bureau of Permit Management PO Box 029 Trenton, NJ 08625-029 PSEG NUCLEAR LLC SALEM GENERATING STATION NJPDES PERMIT NO. NJ0005622 REVISION TO DISCHARGE MONITORING REPORT - OCTOBER 2005 Attached is the revision to "Monitored Location: 489A - SW Outfall 489A" associated. |
| 489A -SW Outfall 489A" associated. | | with the Discharge Monitoring Report for Salem Generating Station (Permit No. |
| with the Discharge Monitoring Report for Salem Generating Station (Permit No.NJ0005622) for the month of October 2005 (reference PSEG Nuclear correspondence number LR-E05-0562 dated November 22, 2005).If you have any questions, or require additional information, please contact W. Gamon Biggs at (856) 339-2678.Sincerely, Brendan M. Daly Radwaste and Environmental Supervisor | | NJ0005622) for the month of October 2005 (reference PSEG Nuclear correspondence number LR-E05-0562 dated November 22, 2005). |
| -Salem Attachments (2) | | Ifyou have any questions, or require additional information, please contact W. Gamon Biggs at (856) 339-2678. |
| NJDEP LR-E06-0262 2 MAY 2 6 2006 CC: Executive Director -DRBC USNRC -Document Control Desk Unit #1-50-272 Unit#2-50-311 7-..NeN, Jersey Departlnen W Environmental Protection Division of Water Quality Surface Water Discharge Monitoring Report Submittal Forim NJPDES PERMIT MONITORING PERIOD MONITORED LOCATION: NJe005622ar I Yoth Day Year 489A -SW Outfall489A N10562 I ot 1 2 0)0 5ý To 31200 PERMITTEE: | | Sincerely, Brendan M. Daly Radwaste and Environmental Supervisor - Salem Attachments (2) |
| PSE&G NUCLEAR LLC ALLOWAY CREEK NEAK RD -PO BOX 236/N21 HANCOCKS BRIDGE, NJ 08038.LOCATION OF ACTIVITY: PSE&G NUCLEAR LLC ALLOWAY CREEK NECK RD LOWER ALLOWAYS CREEK, NJ 08038-0000 REPORT RECIPIENT: | | |
| PSE&G NUCLEAR LLC PO BOX 2361N21 HANCOCKS BRIDGE, NJ 08038 REGION / COUNTY: Southern / Salem County CHECK IF APPICABLE:
| | NJDEP 2 MAY 2 6 2006 LR-E06-0262 CC: Executive Director - DRBC USNRC - Document Control Desk Unit #1-50-272 Unit#2-50-311 |
| li No Discharge this Monitoring Period El Monitoring Report Conmnents 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 responsibility 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. | | 7-.. |
| 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. | | NeN, Jersey DepartlnenW Environmental Protection Division of Water Quality Surface Water Discharge Monitoring Report Submittal Forim NJPDES PERMIT MONITORING PERIOD MONITORED LOCATION: |
| I am aware that there are significant penalties for submitting false information, including the possibility of and/or imprisonment, pursuant to N.J.A.C. 7:14A-6.9(B). | | NJe005622ar I Yoth Day Year 489A -SW Outfall489A N10562 I ot 1 20)0 5ý To 31200 PERMITTEE: LOCATION OF ACTIVITY: REPORT RECIPIENT: |
| The New Jersey water Pollution Control Act provides for penalties up to $50,000 per violation. | | PSE&G NUCLEAR LLC PSE&G NUCLEAR LLC PSE&G NUCLEAR LLC ALLOWAY CREEK NEAK RD - PO BOX ALLOWAY CREEK NECK RD PO BOX 2361N21 236/N21 LOWER ALLOWAYS CREEK, NJ 08038-0000 HANCOCKS BRIDGE, NJ 08038 HANCOCKS BRIDGE, NJ 08038. |
| Carl Fricker, Plart Manager NARE AND TITLE OF PR!I 1A"CUTIVE OFFICER, AUTIIORIZED AGENT, OR *LICENSED OPERATOR SIGNATURE OF PRINCIAL EXECUTIVE OFFICER, AUTIIORIZED AGENT, OR LICENSED OPERATOR N/A GIIADEAND REGISTRY NUMBER (IF APiLICABLE) 11/22/2005 856-339-1102 DATE AREA CODE/PHONE NUMBER*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 responsibilit, or person designated by that person shall sign the following certification: | | REGION / COUNTY: Southern / Salem County CHECK IF APPICABLE: li No Discharge this Monitoring Period El Monitoring Report Conmnents 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 responsibility 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 and in accordance with N.J.S.A. 58:10A-6F(5) that I have reviewed the attached discharge monitoring reports.N/A NAME AND TITLE N/A N/A DATE .N/A AREA CODE/PIIONE NUMBER SIGNATURE Surface .Wfer Discharge Monitoring Report*PERMIT NUM[,LiýR: | | 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 and/or imprisonment, pursuant to N.J.A.C. 7:14A-6.9(B). The New Jersey water Pollution Control Act provides for penalties up to $50,000 per violation. |
| MONITORED LOCATION: | | Carl Fricker, Sal*nr Plart Manager N/A NARE AND TITLE OF PR!I 1A"CUTIVE OFFICER, AUTIIORIZED AGENT, OR *LICENSED OPERATOR GIIADEAND REGISTRY NUMBER (IF APiLICABLE) 11/22/2005 856-339-1102 SIGNATURE OF PRINCIAL EXECUTIVE OFFICER, AUTIIORIZED AGENT, OR LICENSED OPERATOR DATE AREA CODE/PHONE NUMBER |
| M ,NJO005622 489A SW Outfall 489A ic ONITORING PEhirJD: FACILITY'NA ME': -)11 12005 TO 10/3112005-.'
| | *Fora local agency where the highest-rankingoperatordoes not have the ability to authorize capitalexpenditures and hire personnel,a person having that responsibilit, or person designated by thatperson shall sign the following certification: |
| PSEGNUCLEARILLC I I I.1 A.Comments: | | I certify under penalty of law and in accordance with N.J.S.A. 58:10A-6F(5) that I have reviewed the attached discharge monitoring reports. |
| If there are any questions In regards to the monitoring report form, please contact Susan Rosenwinkel of the the BPSP.- Region 2 at (609)292-4860 or via email at "srosenwi@dep.state.nj.us*.
| | N/A N/A N/A N/A NAME AND TITLE SIGNATURE DATE . AREA CODE/PIIONE NUMBER |
| Pro-PAt Creation Date: 101112005 Page It of I}} | | |
| | Surface .Wfer Discharge Monitoring Report* |
| | PERMIT NUM[,LiýR: MONITORED LOCATION: MONITORING PEhirJD: FACILITY'NA ME': - |
| | ,NJO005622 489A SW Outfall 489A ic )11 12005 TO 10/3112005-.' PSEGNUCLEARILLC I I I |
| | .1 A. |
| | Comments: Ifthere are any questions In regards to the monitoring report form, please contact Susan Rosenwinkel of the the BPSP.-Region 2 at (609)292-4860 or via email at "srosenwi@dep.state.nj.us*. |
| | Pro-PAtCreation Date: 101112005 Page Itof I}} |
Similar Documents at Salem |
---|
Category:Environmental Monitoring Report
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-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) 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 2024-04-30
[Table view] Category:Letter
MONTHYEARIR 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) ML24267A1082024-09-23023 September 2024 Submittal of the Reactor Vessel Material Surveillance Program Capsule Technical Report 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) 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 LR-N24-0038, 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 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 LR-N23-0079, Special Report 23-02-00 Pursuant to the Requirements of Salem Unit 1 Technical Specification 3.3.3.7, Action 10, for the Unit 1 Main Steam Line Rad Monitor Inoperable for Greater than Seven Days2023-12-0707 December 2023 Special Report 23-02-00 Pursuant to the Requirements of Salem Unit 1 Technical Specification 3.3.3.7, Action 10, for the Unit 1 Main Steam Line Rad Monitor Inoperable for Greater than Seven Days LR-N23-0077, Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2023 & 30 Day Report for Salem Unit 1 Upflow Conversion2023-11-29029 November 2023 Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2023 & 30 Day Report for Salem Unit 1 Upflow Conversion ML23270C0072023-11-29029 November 2023 Notice of Proposed Amendment to Decommissioning Trust Agreement ML23324A3072023-11-17017 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML24250A0582023-11-14014 November 2023 PSEG to Marine Mammal Stranding Center, Salem Sea Turtle Stranding Response Services IR 05000272/20230032023-11-13013 November 2023 Integrated Inspection Report 05000272/2023003 and 05000311/2023003 LR-N23-0072, Core Operating Limits Report Cycle 302023-11-0101 November 2023 Core Operating Limits Report Cycle 30 IR 05000272/20230102023-10-12012 October 2023 Biennial Problem Identification and Resolution Inspection Report O5000272/2023010 and 05000311/2023010 IR 05000272/20234022023-10-12012 October 2023 and Salem Nuclear Generating Station, Units 1 and 2 - Security Baseline Inspection Report 05000354/2023402, 05000272/2023402 and 05000311/2023402 (Cover Letter Only) LR-N23-0045, and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement2023-09-0808 September 2023 and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement ML23249A2612023-09-0606 September 2023 License Amendment Request to Modify the Salem and Hope Creek Exclusion Area Boundary IR 05000272/20230052023-08-31031 August 2023 Updated Inspection Plan for Salem Nuclear Generating Station, Units 1 and 2 (Reports 05000272/2023005 and 05000311/2023005) ML23233A0762023-08-21021 August 2023 Requalification Program Inspection ML23192A8212023-08-14014 August 2023 and Salem Nuclear Generating Station, Unit Nos. 1 and 2 - Issuance of Amendment Nos. 234, 347, and 329 Revise Technical Specifications to Delete Meteorological Tower Location IR 05000272/20230022023-08-0909 August 2023 Integrated Inspection Report 05000272/2023002 and 05000311/2023002 LR-N23-0055, Special Report 272/23-01-00, Pursuant to the Requirements of Technical Specification 3.3.3.1, Action 23, for the Vent Noble Gas Rad Monitor Inoperable for Greater than Seven Days2023-08-0303 August 2023 Special Report 272/23-01-00, Pursuant to the Requirements of Technical Specification 3.3.3.1, Action 23, for the Vent Noble Gas Rad Monitor Inoperable for Greater than Seven Days IR 05000354/20230022023-08-0303 August 2023 Integrated Inspection Report 05000354/2023002 and Independent Spent Fuel Storage Installation Inspection Report 07200048/2023001 LR-N23-0054, In-Service Inspection Activities2023-07-26026 July 2023 In-Service Inspection Activities 2024-09-25
[Table view] |
Text
PSEG Nuclear LLC P.O. Box 236, Hancock Bridge, NJ 08038-0236 OPSEG MAY 2 6 2006 NuclearLLC LR-E06-0262 CERTIFIED MAIL RETURN RECEIPT REQUESTED ARTICLE NUMBER: 7005 1160 0003 4381 5387 New Jersey Department of Environmental Protection Division of Water Quality Bureau of Permit Management PO Box 029 Trenton, NJ 08625-029 PSEG NUCLEAR LLC SALEM GENERATING STATION NJPDES PERMIT NO. NJ0005622 REVISION TO DISCHARGE MONITORING REPORT - OCTOBER 2005 Attached is the revision to "Monitored Location: 489A - SW Outfall 489A" associated.
with the Discharge Monitoring Report for Salem Generating Station (Permit No.
NJ0005622) for the month of October 2005 (reference PSEG Nuclear correspondence number LR-E05-0562 dated November 22, 2005).
Ifyou have any questions, or require additional information, please contact W. Gamon Biggs at (856) 339-2678.
Sincerely, Brendan M. Daly Radwaste and Environmental Supervisor - Salem Attachments (2)
NJDEP 2 MAY 2 6 2006 LR-E06-0262 CC: Executive Director - DRBC USNRC - Document Control Desk Unit #1-50-272 Unit#2-50-311
7-..
NeN, Jersey DepartlnenW Environmental Protection Division of Water Quality Surface Water Discharge Monitoring Report Submittal Forim NJPDES PERMIT MONITORING PERIOD MONITORED LOCATION:
NJe005622ar I Yoth Day Year 489A -SW Outfall489A N10562 I ot 1 20)0 5ý To 31200 PERMITTEE: LOCATION OF ACTIVITY: REPORT RECIPIENT:
PSE&G NUCLEAR LLC PSE&G NUCLEAR LLC PSE&G NUCLEAR LLC ALLOWAY CREEK NEAK RD - PO BOX ALLOWAY CREEK NECK RD PO BOX 2361N21 236/N21 LOWER ALLOWAYS CREEK, NJ 08038-0000 HANCOCKS BRIDGE, NJ 08038 HANCOCKS BRIDGE, NJ 08038.
REGION / COUNTY: Southern / Salem County CHECK IF APPICABLE: li No Discharge this Monitoring Period El Monitoring Report Conmnents 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 responsibility 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 and/or imprisonment, pursuant to N.J.A.C. 7:14A-6.9(B). The New Jersey water Pollution Control Act provides for penalties up to $50,000 per violation.
Carl Fricker, Sal*nr Plart Manager N/A NARE AND TITLE OF PR!I 1A"CUTIVE OFFICER, AUTIIORIZED AGENT, OR *LICENSED OPERATOR GIIADEAND REGISTRY NUMBER (IF APiLICABLE) 11/22/2005 856-339-1102 SIGNATURE OF PRINCIAL EXECUTIVE OFFICER, AUTIIORIZED AGENT, OR LICENSED OPERATOR DATE AREA CODE/PHONE NUMBER
- Fora local agency where the highest-rankingoperatordoes not have the ability to authorize capitalexpenditures and hire personnel,a person having that responsibilit, or person designated by thatperson shall sign the following certification:
I certify under penalty of law and in accordance with N.J.S.A. 58:10A-6F(5) that I have reviewed the attached discharge monitoring reports.
N/A N/A N/A N/A NAME AND TITLE SIGNATURE DATE . AREA CODE/PIIONE NUMBER
Surface .Wfer Discharge Monitoring Report*
PERMIT NUM[,LiýR: MONITORED LOCATION: MONITORING PEhirJD: FACILITY'NA ME': -
,NJO005622 489A SW Outfall 489A ic )11 12005 TO 10/3112005-.' PSEGNUCLEARILLC I I I
.1 A.
Comments: Ifthere are any questions In regards to the monitoring report form, please contact Susan Rosenwinkel of the the BPSP.-Region 2 at (609)292-4860 or via email at "srosenwi@dep.state.nj.us*.
Pro-PAtCreation Date: 101112005 Page Itof I