|
---|
Category:Environmental Monitoring Report
MONTHYEARLR-N24-0034, 2023 Annual Radioactive Effluent Release Report (ARERR)2024-04-30030 April 2024 2023 Annual Radioactive Effluent Release Report (ARERR) LR-N24-0035, 2023 Annual Radiological Environmental Operating Report (AREOR)2024-04-30030 April 2024 2023 Annual Radiological Environmental Operating Report (AREOR) LR-N23-0035, 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 LR-N21-0071, 2021 Annual 10 CFR 50.46 Report2021-09-30030 September 2021 2021 Annual 10 CFR 50.46 Report LR-N20-0025, 2019 Annual Radioactive Effluent Release Report (Rerr)2020-04-27027 April 2020 2019 Annual Radioactive Effluent Release Report (Rerr) LR-N20-0024, and Hope Creek Station - 2019 Annual Radiological Environmental Operating Report (Aeror)2020-04-27027 April 2020 and Hope Creek Station - 2019 Annual Radiological Environmental Operating Report (Aeror) LR-N19-0041, 2018 Annual Radiological Environmental Operating Report (AREOR)2019-04-25025 April 2019 2018 Annual Radiological Environmental Operating Report (AREOR) LR-N19-0042, 2018 Annual Radioactive Effluent Release Report (ARERR)2019-04-25025 April 2019 2018 Annual Radioactive Effluent Release Report (ARERR) ML20121A1832019-03-15015 March 2019 Biological Opinion NER-2010-6581, 2018 Annual Incidental Take Report-Station and REMP ML20121A1822019-03-15015 March 2019 Biological Opinion 2018 Annual Incidental Take Report River Monitoring - River Monitoring HCH-2018-036, Discharge Monitoring Report for June 20182018-07-23023 July 2018 Discharge Monitoring Report for June 2018 HCH-2018-028, Discharge Monitoring Report for Month of May 20182018-06-25025 June 2018 Discharge Monitoring Report for Month of May 2018 HCH-2018-026, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for April 20182018-05-24024 May 2018 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for April 2018 HCH-2018-024, New Jersey Pollutant Discharge Elimination System - Residual Discharge Monitoring Report for Year of 20172018-05-0505 May 2018 New Jersey Pollutant Discharge Elimination System - Residual Discharge Monitoring Report for Year of 2017 LR-N18-0047, 2017 Annual Radioactive Effluent Release Report2018-04-26026 April 2018 2017 Annual Radioactive Effluent Release Report HCH-2018-022, Discharge Monitoring Report for March 20182018-04-24024 April 2018 Discharge Monitoring Report for March 2018 HCH-2018-016, Submittal of Discharge Monitoring Report for February 20182018-03-23023 March 2018 Submittal of Discharge Monitoring Report for February 2018 ML18337A3042018-03-15015 March 2018 2017 Annual Incidental Take Report for Salem and Hope Creek Generating Stations, Biological Opinion NER-2010-6581 HCH-2018-011, Discharge Monitoring Report for January 20182018-02-22022 February 2018 Discharge Monitoring Report for January 2018 HCH-2017-049, Discharge Monitoring Report for November 20172017-12-22022 December 2017 Discharge Monitoring Report for November 2017 HCH-2017-046, Discharge Monitoring Report2017-11-21021 November 2017 Discharge Monitoring Report HCH-2017-038, Submittal of Discharge Monitoring Report for August 20172017-09-25025 September 2017 Submittal of Discharge Monitoring Report for August 2017 HCH-2017-035, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for July 20172017-08-24024 August 2017 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report for July 2017 HCH-2017-032, Discharge Monitoring Report for June 20172017-07-20020 July 2017 Discharge Monitoring Report for June 2017 HCH-2017-026, Discharge Monitoring Report2017-06-22022 June 2017 Discharge Monitoring Report HCH-2017-024, Discharge Monitoring Report for April 20172017-05-25025 May 2017 Discharge Monitoring Report for April 2017 ML17122A2492017-04-26026 April 2017 Submittal of 2016 Annual Radiological Environmental Operating Report LR-N17-0087, 2016 Annual Radioactive Effluent Release Report2017-04-26026 April 2017 2016 Annual Radioactive Effluent Release Report HCH-2017-020, New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ00254112017-04-24024 April 2017 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report Hope Creek Generating Station NJPDES Permit NJ0025411 HCH-2017-013, Submittal of Discharge Monitoring Report for February 20172017-03-24024 March 2017 Submittal of Discharge Monitoring Report for February 2017 HCH-2017-011, Residuals Discharge Monitoring Report, SL1A STP Monitoring System2017-03-0101 March 2017 Residuals Discharge Monitoring Report, SL1A STP Monitoring System HCH-2017-010, Submittal of Discharge Monitoring Report for January 20172017-02-24024 February 2017 Submittal of Discharge Monitoring Report for January 2017 HCH-2017-006, Submittal of Discharge Monitoring Report for December 20162017-01-24024 January 2017 Submittal of Discharge Monitoring Report for December 2016 HCH-2016-044, Discharge Monitoring Report for November 20162017-01-0606 January 2017 Discharge Monitoring Report for November 2016 HCH-2016-042, Submittal of Discharge Monitoring Report October 20162016-12-14014 December 2016 Submittal of Discharge Monitoring Report October 2016 HCH-2016-034, Transmittal of New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report2016-09-21021 September 2016 Transmittal of New Jersey Pollutant Discharge Elimination System Discharge Monitoring Report HCH-2016-031, Submittal of Discharge Monitoring Report for July 20162016-08-17017 August 2016 Submittal of Discharge Monitoring Report for July 2016 HCH-2016-028, Submittal of Discharge Monitoring Report for June 20162016-07-21021 July 2016 Submittal of Discharge Monitoring Report for June 2016 HCH-2016-021, Submittal of Discharge Monitoring Report for the Month of May 2016, and Consolidated Waste Characterization Report for Dsn 461A2016-06-17017 June 2016 Submittal of Discharge Monitoring Report for the Month of May 2016, and Consolidated Waste Characterization Report for Dsn 461A HCH-2016-018, Generation Station - Submittal of Discharge Monitoring Report for April 20162016-05-20020 May 2016 Generation Station - Submittal of Discharge Monitoring Report for April 2016 LR-N16-0053, & Salem Nuclear Generating Station, Units 1 & 2 - Transmittal of 2015 Annual Radioactive Effluent Release Report2016-04-28028 April 2016 & Salem Nuclear Generating Station, Units 1 & 2 - Transmittal of 2015 Annual Radioactive Effluent Release Report LR-N16-0052, Transmittal of 2015 Annual Radiological Environmental Operating Report2016-04-28028 April 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report HCH-2016-015, Discharge Monitoring Report for March 20162016-04-22022 April 2016 Discharge Monitoring Report for March 2016 HCH-2016-010, Discharge Monitoring Report for February 20162016-03-22022 March 2016 Discharge Monitoring Report for February 2016 ML16102A2772016-03-11011 March 2016 Submittal of Annual Incidental Take Report HCH-2016-008, Submittal of Discharge Monitoring Report for January 20162016-02-19019 February 2016 Submittal of Discharge Monitoring Report for January 2016 2024-04-30
[Table view] Category:Letter
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) IR 05000272/20244022024-09-23023 September 2024 and Salem Nuclear Generating Station, Units 1 and 2 - Security Baseline Inspection Report 05000354/2024402, 05000272/2024402, and 05000311/2024402 (Cover Letter Only) ML24255A8042024-09-11011 September 2024 Notification of Conduct of a Fire Protection Team Inspection LR-N24-0057, In-Service Inspection Activities2024-09-10010 September 2024 In-Service Inspection Activities 05000354/LER-2024-001, Invalid Primary Containment Integrated Leak Rate As-Found Test (ILRT) Supplement2024-09-0505 September 2024 Invalid Primary Containment Integrated Leak Rate As-Found Test (ILRT) Supplement ML24249A1362024-09-0404 September 2024 EN 57304 - Westinghouse Electric Company, LLC, Final Report - No Embedded Files. Notification of the Potential Existence of Defects Pursuant to 10 CFR Part 21 IR 05000354/20240052024-08-29029 August 2024 Updated Inspection Plan for Hope Creek Generating Station (Report 05000354/2024005) LR-N24-0044, Relief Request VR-042024-08-0606 August 2024 Relief Request VR-04 IR 05000354/20240022024-07-30030 July 2024 Integrated Inspection Report 05000354/2024002 ML24200A0572024-07-18018 July 2024 Request for Withholding Information from Public Disclosure for License Amendment Request to Revise Technical Specification Lift Settings for Reactor Coolant System Safety/Relief Valves NUREG-1433, – Acceptance of License Amendment Request Concerning Technical Specification Conversion to NUREG-1433, Revision 52024-07-16016 July 2024 – Acceptance of License Amendment Request Concerning Technical Specification Conversion to NUREG-1433, Revision 5 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 ML24197A0552024-07-15015 July 2024 Requalification Program Inspection LR-N24-0048, Invalid Primary Containment Integrated Leak Rate As-Found Test (ILRT)2024-07-0202 July 2024 Invalid Primary Containment Integrated Leak Rate As-Found Test (ILRT) LR-N24-0030, License Amendment Request to Revise Technical Specification Lift Settings for Reactor Coolant System Safety/Relief Valves2024-06-28028 June 2024 License Amendment Request to Revise Technical Specification Lift Settings for Reactor Coolant System Safety/Relief Valves IR 05000272/20245012024-06-12012 June 2024 and Salem Nuclear Generating Station, Units 1 and 2 - Emergency Preparedness Biennial Exercise Inspection Report 05000354/2024501, 05000272/2024501 and 05000311/2024501 ML24150A1002024-05-28028 May 2024 Core Operating Limits Report, Reload 25, Cycle 26, Revision 23 ML24150A0032024-05-28028 May 2024 Request for Exemptions from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv) and Proposed Amendment to the Decommissioning Trust Agreement LR-N24-0041, Stations, Revisions to Emergency Plan Document Nc EP-EP-ZZ-01102, Rev. 28, Emergency Coordinator Response2024-05-22022 May 2024 Stations, Revisions to Emergency Plan Document Nc EP-EP-ZZ-01102, Rev. 28, Emergency Coordinator Response LR-N24-0004, License Amendment Request – Revise Technical Specification to Change Surveillance Intervals to Accommodate a 24-Month Fuel Cycle2024-05-20020 May 2024 License Amendment Request – Revise Technical Specification to Change Surveillance Intervals to Accommodate a 24-Month Fuel Cycle ML24142A4072024-05-20020 May 2024 License Amendment Request (LAR) - Hope Creek Technical Specification Conversion to NUREG-1433, Revision 5 IR 05000354/20240012024-05-0808 May 2024 Integrated Inspection Report 05000354/2024001 IR 05000354/20240102024-05-0707 May 2024 Information Request for Quadrennial Baseline Comprehensive Engineering Team Inspection; Notification to Perform Inspection 05000354/2024010 LR-N24-0035, 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-N24-0024, Response to Request for Additional Information Associated with License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary2024-04-26026 April 2024 Response to Request for Additional Information Associated with License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary IR 05000354/20243012024-04-10010 April 2024 Initial Operator Licensing Examination Report 05000354/2024301 LR-N24-0011, Supplemental Information to License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary2024-04-0505 April 2024 Supplemental Information to License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary IR 05000272/20240112024-04-0101 April 2024 and Salem Nuclear Generating Station, Units 1 and 2 - Plant Modification and Annual Problem Identification and Resolution Inspection Report 05000354/2024011, 05000272/2024011, and 05000311/2024011 LR-N24-0028, and Salem Generating Station - Notice of Intent to Pursue Subsequent License Renewal2024-03-28028 March 2024 and Salem Generating Station - Notice of Intent to Pursue Subsequent License Renewal LR-N24-0021, and Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums2024-03-20020 March 2024 and Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums LR-N24-0027, Inadvertent Main Turbine Control Valve Closure Caused Reactor Scram2024-03-19019 March 2024 Inadvertent Main Turbine Control Valve Closure Caused Reactor Scram LR-N24-0020, Generation Station and Salem Generating Station, Units 1 & 2 - Annual Property Insurance Status Report2024-03-0707 March 2024 Generation Station and Salem Generating Station, Units 1 & 2 - Annual Property Insurance Status Report IR 05000354/20230062024-02-28028 February 2024 Annual Assessment Letter for Hope Creek Generating Station (Report 05000354/2023006) IR 05000272/20244012024-02-26026 February 2024 and Salem Nuclear Generating Station, Units 1 and 2 - Security Baseline Inspection Report 05000354/2024401, 05000272/2024401 and 05000311/2024401 (Cover Letter Only) LR-N24-0010, Technical Specification 6.9.1.5.b: 2023 Annual Report of SRV Challenges2024-02-22022 February 2024 Technical Specification 6.9.1.5.b: 2023 Annual Report of SRV Challenges ML24030A8752024-02-0101 February 2024 Operator Licensing Examination Approval IR 05000354/20230042024-02-0101 February 2024 Integrated Inspection Report 05000354/2023004 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 05000354/20234012024-01-22022 January 2024 Material Control and Accounting Program Inspection Report 05000354/2023401 ML23341A1372024-01-16016 January 2024 Issuance of Amendment No. 235 Revise Trip and Standby Auto-Start Logic Associated with Safety Related Heating, Ventilation and Air Conditioning ML23307A1532023-12-15015 December 2023 NRC Investigation Report No. 1-2023-001 ML23335A1122023-12-15015 December 2023 Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers 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 IR 05000354/20230032023-11-0707 November 2023 Integrated Inspection Report 05000354/2023003 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-N23-0065, Submittal of 2023 Annual 10 CFR 50.46 Report2023-10-0202 October 2023 Submittal of 2023 Annual 10 CFR 50.46 Report 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 2024-09-05
[Table view] |
Text
PSEG Nuclear LLC P.O. Box 236, Hancocks Bridge, NJ 08038-0236 MAR 24 2009 0 PSEG HCH-2009-032 NuclearL.L. C.
CERTIFIED MAIL RETURN RECEIPT REQUESTED ARTICLE NUMBER: 7006 0100 0004 0657 6514 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 HOPE CREEK GENERATING STATION NJPDES PERMIT NJ0025411
Dear Sir:
Attached is the Discharge Monitoring Report for the Hope Creek Generating Station for the month of February 2009.
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 Christopher White at (856) 339-3301.
Sincerely, "GeorgeP. Barnes Site Vice President - Hope Creek
MAR 2 4 2009 HCH-2009-032 2 NJPDES DMR Attachments C Executive Director, DRBC USNRC - Docket number 50-354
MAR 2 4 2009 HCH-2009-032 3 NJPDES DMR EXPLANATION OF CONDITIONS February 2009 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 Monitoring Report Form Reference Manual and specific guidance from DEP personnel.
MAR 2 4 Z019 HCH-2009-032 4 NJPDES DMR EXPLANATION OF EXCEEDANCES February 2009 The following exceedances are included in the attached report and explained below.
DSN No. EXPLANATION No Exceedances
MAR 2 4 2009 HCH-2009-032 5 NJPDES DMR COUNTY OF SALEM STATE OF NEW JERSEY I, George P. Barnes, of full age, being duly sworn according to law, upon my oath depose and say:
- 1. I am the Site Vice President-Hope Creek for PSEG Nuclear, and as such am authorized to sign Hope Creek'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. 1certify 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.
George P. Barnes Site Vice President - Hope Creek Sworn and subscribed before me this oY/-/A day of March 2009.
DELORIS D).HADDEN Notary Public of New Jersey My Commission Expires 03/2912010 ID# 2073649
New Jersey Department of Environmental Protection P1 46815 Division of Water Quality Surface Water Discharge Monitoring Report Submittal Form NJPDES PERIHT MONITORING PERIOD MONITORED LOCATION:
NJ0025411 1M20091 Year I-TDo I Month I Day [Year I461A- DSN 461A - dsw 1 i2 !,.1 209I !To. 2 28 2009 I PERMITTEE: LOCATION OF ACTIVITY: REPORT RECIPIENT:
PSE&G NUCLEAR LLC HOPE CREEK GENERATING STATION PSE&G /
PO BOX 236-N21 - ALLOWAY CREEK NECK ART[FICIAL ISLAND TR: A A-,- , ,.
RD FOOT OF BUTTONWOOD RD P.O. BOX 236 / H15 HANCOCKS BRIDGE, NJ 08038 LOWER ALLOWAYS CREEK, NJ 08038 HANCOCKS BRIDGE, NJ 08038 REGION / COUNTY: Southern / Salem County CHECK IF APPLICABLE: [] No Discharge this Monitoring Period []Monitoring Report Comments Attached WHO MUST SIGN The highest ranking official having day-to-day managerial and operational responsibilities for the discharging facility shall sign the certification or, in his absence a person designated by that person. For a local agency, the highest ranking operator of the treatment works shall sign the certification. Where the highest ranking operator does not have the ability to authorize capital expenditures and hire personnel, a person having that reponsibility or person designated by that person shall also sign the second certification at the bottom of this page. If the local agency has contracted with another entity to operate the treatment works, the highest-ranking official of the contracted entity shall sign the certification.
I certify under penalty of law that I have personally examined and am familiar with the information submitted in this document and all attachments, and that, based on my inquiry of those individuals immediately responsible for obtaining the information, I believe that the information is true, accurate and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fine and/or imprisonment, pursuant to 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.
George P. Barnes, Site Vice President - Hope Creek N/A NAME AND TITLE OF INCIPAL EXECUTIVE OFFICER, AUTHORIZED AGENT, OR *LICENSED OPERATOR GRADE AND REGISTRY NUMBER (IF APPLICABLE)
SIGNATURE OF PRINCIPAL EXECUTIVE OFFICER, AUTHORIZED AGENT, OR *LICENSED OPERATOR DATE AREA CODE/PHONE NUMBER
- Fora local agency where the highest ranking operatordoes not have the ability to authorize capital extpenditures and hire personnel, a person having that responsibility or person designatedby thatperson shall sign the following cerification:
I certify under penalty of law and in accordance with N.J.S.A. 58:IOA-6F(5) that I have received and reviewed the attached discharge monitoring reports.
N/A N/A N/AI N/A NAME AND TITLE SIGNATURE DATE AREA CODE/PHONE NUMBER
Surface Water Discharge Monitoring Report P1 46815 PERMIT NUMBER: MONITORED LOCATION: MONITORING PERIOD: FACILITY NAME:
NJ0025411 461A DSN 461A - dsw 2/112009 TO 2/28/2009 HOPE CREEK GENERATING STATION QUANTITY OR LOADfNG UNITS QUALITY OR CONCENTRATION UNITS N-. F PARAMETER Comments: Ifthere are any questions in regards to the monitoring report form, please contact Susan Rosenwinkel of the BPSP - Regln 2 at (609) 292-4860 or via email at "susan.rosenwlnkel @dep.state.nJ.us". -
Pre-PrlntCreation Date: 11112009 Page I of 2
Surface Water Discharge Monitoring Report P1 415815 PERMIT NUMBER: MONITORED LOCATION:. MONITORING PERIOD: FACILITY NAME: '
NJ0025411 461A DSN 461A - dsw 2/1/2009 TO 2128/2009 HOPE CREEK GENERATING STATION Comments: If there are any questions In regards to the monitoring report form, please contact Susan Rosenwinkel of the BPSP - Regln 2 at (609) 292-4860 or via email at "susan.rosenwlnkel @ dep.state.nj.us".
Pre-PrintCreationDate; 11112009 Page 2 of 2
New Jersey Department of Environmental Protection P1 46815 Division of Water Quality Surface Water Discharge Monitoring Report Submittal Form NJPDES PERMIT MONITORING PERIOD MONITORED LOCATION:
NJ0025411 Month Day I Year n Year209 461C - DSN 461C - DSW internal 2__ 1____ 2009_1__TO J 1 2009 PERMITTEE: LOCATION OF ACTIVITY: REPORT RECIPIENT:
PSE&G NUCLEAR LLC HOPE CREEK GENERATING STATION .PSE&G r P0 BOX 236-N21 - ALLOWAY CREEK NECK ARTIICIAL ISLAND RD FOOT OF BUTFTONWOOD RD P.O. BOX 236 / H15 HANCOCKS BRIDGE, NJ 08038 LOWER ALLOWAYS CREEKI NJ 08038 HANCOCKS BRIDGE, NJ 08038 REGION / COUNTY: Southern/ Salem County CHECK IF APPLICAB3LE: [] No Discharge this Monitoring Period -- Monitoring Report Comments Attached WHO MUST SIGN The highest ranking official having day-to-day managerial and operational responsibilities for the discharging facility shafllsign the certification or, in his absence a person designated by that person. For a local agency, the highest ranking operator of the treatment works shall sign the certification. Where the highest ranking operator does not have the ability to authorize capital expenditures and hire personnel, a person having that reponsibility or person designated by that person shall also sign the second certification at the bottom of this page. If the local agency has contracted with another entity to operate the treatment works, the highest-ranking official of the contracted entity shall sign the certification.
I certify under penalty of law that I have personally examined and am familiar with the information submitted in this document and all attachments, and that, based on my inquiry of those individuals immediately responsible for obtaining the information, I believe that the information is true, accurate and complete. -Iam aware that there are significant penalties for submitting false information, including the possibility of fine and/or imprisonment, pursuant to N.J.A.C. 7:14A-6.9(B). The New Jersey Water Pollution Control Act provides forpenalties up to $50,000 per violation.
George P. Barnes, Site Vice President - Hope Creek N/A NAME AND TITLE OF P CIPAL EXECUTIVE OFFICER, AUTHORIZED AGENT, OR *LICENSED OPERATOR GRADE AND REGISTRY NUMBER (IF APPLICABLE)
-856-339-1952 SIGNATURE OF PRINCIPAL EXECUTIVE OFFICER, AUTHORIZED AGENT, OR *LICENSED OPERATOR DATE AREA CODE/PHONE NUMBER
- Fora local agency where the highest ranking operatordoes not have the ability to authorize capital expenditures and hirepersonnel, a person having that responsibilityor person designatedby 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 received and reviewed the attached discharge monitoring reports.
NIA ... N/A:, N/A . N/A SIGNATURE ".
NAME AND TITLE DATE AREA CODE/PHONE NUMBER
Surface Water Discharge Monitoring Report PI45815 PERMIT-NUMBER: MONITORED LOCATION:. VlONITORING PERIOD: FACILITY NAME: .
NJ0025411 4610 DSN 4610 - DSW Interns 2 12009 TO 2/28/2009 HOPE CREEK GENERATING STATION UNITS aUALr Comments: If there are any questions in regards to the monitoring report form, please contact Susan RosenwInkel of the BPSP - Begin 2 at (609) 292-4860 or via email at "susan.rosenwinkel0dep.state.nj.us".
Page laf I-j Pre -Ptint Ore Pre-Print Creation Date: 1/1/2009 ation Date: 11112009 Page I of I
New Jersey Department of Environmental Protection P1 46815 Division of Water Quality Surface Water Discharge Monitoring Report Submittal Form NJPDES PERMIT MONITORING PERIOD MONITORED LOCATION:
NJ0025411 Day 2009 To 462B - dsn 462B - dsw outfall PERMITTEE: LOCATION OF ACTIVITY: REPORT RECIPIENT:
PSE&G NUCLEAR LLC HOPE CREEK GENERATING STATION PSE&G PO BOX 236-N21 - ALLOWAY CREEK NECK ARTIFICIAL ISLAND " L,!;
RD FOOT OF BUTTONWOOD RD P.O. BOX 236/ H15 HANCOCKS BRIDGE, NJ 08038 LOWER ALLOWAYS CREEK, NJ 08038 HANCOCKS BRIDGE, NJ 08038 REGION /COUNTY: Southern / Salem County CHECK IF APPLICABLE: L] No Discharge this Monitoring Period r Monitoring Report Comments Attached WRO MUST SIGN The highest ranking official having day-to-day managerial and operational.responsibilities for the discharging facility shall sign the certification or, in his absence a person designated by that person. For a local agency, the highest ranking operator of the treatment works shall sign the certification. Where the highest ranking operator does not have the ability to authorize capital expenditures and hire personnel, a person having that reponsibility or person designated by that person shall also sign the second certification at the bottom of this page. If the local agency has contracted with another entity to operate the treatment works, the highest-ranking official ofthe contracted entity shall sign the certification.
I certify under penalty of law that I have personally examined and am familiar with the information submitted in this document and all attachments, and that, based on my inquiry of those individuals immediately responsible for obtaining the information, I believe that the information is true, accurate and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fine and/or imprisonment, pursuant to 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.
George P.. Barnes, Site Vice President.- Hope Creek. N/A NAME AND T=E L PRINCIPAL EXECUTIVE OFFICER, AUTHORIZED AGENT, OR *ILI-CESEDOPERATOR GRADE AND REGISTRY NUMBER (IF APPLICABLE) 856-339-1952 SIGNATURE OF PRINCIPAL EXECUTIVE OFFICER, AUTHORIZED AGENT, OR *LICENSED OPERATOR. DATE AREA CODEIPHONE NUMBER
- Fora local agency where the highest ranking operatordoes not have the ability to authorize capital expenditures and hire personnel; a person having that responsibility or person designatedby that person shallsign the following certification:
I certify under penalty of law and in accordance with N.J.S.A. 58: IOA-6F(5) that I have received-and reviewed the attached discharge monitoring reports.
N/A N/A- " .. N/A. N/A NAME AND TITLE SIGNATURE DATE AREA CODE/PHONE NUMBER
Surface Water Discharge Monitoring Report P1 46815 PERMIT NUMBER: MONITORED LOCATION: MONITORING PERIOD: FACILITY NAME:
NJ0025411 462B dsn 462B - dsw outfall 211/2009 TO 212812009 ,HOPE CREEK GENERATING STATION PARAMETER QUANTITY OR LOADING UNITS QUALITY OR CONCENTRATION UNITS -Fj Flow, In Conduft or Thru Treatment Plant 50050 1 Effluent Gross Value BOD, 5-Day (20 oC) 00310 G Raw Sew/influent BOD, 5-Day (20 oC)
I EAUEETA. I I I rI I..* . (~~y~S 00310 1 MGIL KG/DAY Effluent Gross Value BOD, 5-Day (20 oC)
SAM~PLE MEASUREMEMNT I q5-0 7 .:-I I 1 00310 K PERCENT L D Percent Removal Solids, Total SAMPLE MEASUREME5NT I. I ;~q o 7'/.i Li ('~~yS Suspended **~*. ******
00530 G Raw Sew/Jnfluent Solids, Total SAMPLE MEASUREMEWr Suspended 00530 1 Effluent Gross Value Comments: If there are any questions in regards to the monitoring report form, please contact Susan Rosenwinkel of the BPSP - Regin 2 at (609) 292-4860 or via email at
'susan.rosenwinkel@dep.state.nj.us".
',,....'*:*: Z"i * , I Pre-PrintCreafionDate:11112009 Page I of 2
Surface Water Discharge Monitoring Report PI 45815 PERMIT NUMBER: MONITORED LOCATION:. ,YONITORING PERIOD: FACILITY NAME.
NJ0025411 462B dsn 462B - dsw outfall 2Y112009 TO 2/28/2009 HOPE CREEK GENERATING STATION:
OR CONCENTRATION UNITS N Comments: If there are any questions In regards to the monitoring report form, please contact Susan RosenwInkel of the BPSP - Regln 2 at (609) 292-4860 or via email at
'susan.rosenwinkel@dep.state.nj.us'.
Pre-PrintCreation Date: 11112009 Page 2of 2