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 type:LR
MONTHYEARLR-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 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-N24-0038, 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 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-N24-0035, 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 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 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-N24-0020, 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 LR-N24-0009, In-Service Inspection Activities2024-02-0505 February 2024 In-Service Inspection Activities 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 LR-N23-0072, Core Operating Limits Report Cycle 302023-11-0101 November 2023 Core Operating Limits Report Cycle 30 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 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 LR-N23-0054, In-Service Inspection Activities2023-07-26026 July 2023 In-Service Inspection Activities LR-N23-0046, Emergency Plan Document Revisions Implemented June 28, 20232023-07-10010 July 2023 Emergency Plan Document Revisions Implemented June 28, 2023 LR-N23-0005, License Amendment Request to Amend Technical Specifications (TS) 6.8.4.f for Permanent Extension of Type a and Type C Leak Rate Test Frequencies2023-06-23023 June 2023 License Amendment Request to Amend Technical Specifications (TS) 6.8.4.f for Permanent Extension of Type a and Type C Leak Rate Test Frequencies 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-N23-0033, Core Operating Limits Report Cycle 272023-04-26026 April 2023 Core Operating Limits Report Cycle 27 LR-N23-0010, License Amendment Request Revision of Technical Specification (TS) to Delete TS Section 5.5 - Meteorological Tower Location2023-04-21021 April 2023 License Amendment Request Revision of Technical Specification (TS) to Delete TS Section 5.5 - Meteorological Tower Location LR-N23-0006, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-24024 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations LR-N23-0019, and Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums2023-03-21021 March 2023 and Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums LR-N23-0016, and Salem Generating Station, Units 1 and 2 - Report of Changes, Tests, and Experiments2023-02-28028 February 2023 and Salem Generating Station, Units 1 and 2 - Report of Changes, Tests, and Experiments LR-N23-0012, Annual Property Insurance Status Report2023-02-24024 February 2023 Annual Property Insurance Status Report LR-N23-0014, Stations Submittal of 2022 Annual Report of Fitness for Duty Performance Data Per 10 CFR 26.203(e) and 10 CFR 26.7172023-02-23023 February 2023 Stations Submittal of 2022 Annual Report of Fitness for Duty Performance Data Per 10 CFR 26.203(e) and 10 CFR 26.717 LR-N23-0003, Response to Requests for Additional Information Salem Unit 2 Relief Request S2-I4R-2112023-02-0101 February 2023 Response to Requests for Additional Information Salem Unit 2 Relief Request S2-I4R-211 LR-N22-0096, and Salem Generating Station, Units 1 and 2 - Request for Threshold Determination2023-01-0505 January 2023 and Salem Generating Station, Units 1 and 2 - Request for Threshold Determination LR-N22-0095, Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 20222022-12-20020 December 2022 Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2022 LR-N22-0094, Emergency Plan Document Revisions Implemented November 21, 20222022-12-14014 December 2022 Emergency Plan Document Revisions Implemented November 21, 2022 LR-N22-0092, Response to Final Iolb Request for Additional Information for Salem LAR to Revise TS to Extend Allowed Outage Time for Inoperable EDG2022-12-0909 December 2022 Response to Final Iolb Request for Additional Information for Salem LAR to Revise TS to Extend Allowed Outage Time for Inoperable EDG LR-N22-0091, Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments2022-12-0202 December 2022 Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments LR-N22-0084, Response to Final Request for Additional Information for Salem LAR to Revise TS to Extend Allowed Outage Time for Inoperable EDG (EPID L- 2022-LLA-0095)2022-11-17017 November 2022 Response to Final Request for Additional Information for Salem LAR to Revise TS to Extend Allowed Outage Time for Inoperable EDG (EPID L- 2022-LLA-0095) LR-N22-0090, Supplement to Submittal of Salem Generating Station Updated FSAR, Revision 33, 10 CFR 71.106 Review Results and 10 CFR 54.37(b) Review Results for Salem2022-11-10010 November 2022 Supplement to Submittal of Salem Generating Station Updated FSAR, Revision 33, 10 CFR 71.106 Review Results and 10 CFR 54.37(b) Review Results for Salem LR-N22-0065, Submittal of Relief Request Associated with the Fourth Inservice Inspection (ISI) Interval Limited Examinations2022-09-27027 September 2022 Submittal of Relief Request Associated with the Fourth Inservice Inspection (ISI) Interval Limited Examinations LR-N22-0074, Emergency Plan Evacuation Time Estimate2022-09-15015 September 2022 Emergency Plan Evacuation Time Estimate LR-N22-0066, License Amendment Request (LAR) to Relocate Technical Specifications (TS) Requirements for Reactor Head Vents to the Technical Requirements Manual (TRM)2022-08-31031 August 2022 License Amendment Request (LAR) to Relocate Technical Specifications (TS) Requirements for Reactor Head Vents to the Technical Requirements Manual (TRM) LR-N22-0063, Spent Fuel Cask Registration2022-08-10010 August 2022 Spent Fuel Cask Registration LR-N22-0068, In-Service Inspection Activities - 90-Day Report2022-08-10010 August 2022 In-Service Inspection Activities - 90-Day Report LR-N22-0012, License Amendment Request to Amend the Technical Specifications to Revise and Relocate the Reactor Coolant System Pressure and Temperature Limits and Pressurizer Overpressure Protection System Limits to a Pressure and Temperature2022-08-0707 August 2022 License Amendment Request to Amend the Technical Specifications to Revise and Relocate the Reactor Coolant System Pressure and Temperature Limits and Pressurizer Overpressure Protection System Limits to a Pressure and Temperature LR-N22-0062, Spent Fuel Cask Registration2022-07-21021 July 2022 Spent Fuel Cask Registration LR-N22-0006, License Amendment Request (LAR) to Amend Salem Unit 1 and Unit 2 Technical Specifications (TS) to Extend the Allowed Outage Time for an Inoperable Emergency Diesel Generator from 72 Hours to 14 Days2022-06-29029 June 2022 License Amendment Request (LAR) to Amend Salem Unit 1 and Unit 2 Technical Specifications (TS) to Extend the Allowed Outage Time for an Inoperable Emergency Diesel Generator from 72 Hours to 14 Days LR-N22-0051, License Amendment Request to Relocate Technical Specification Facility/Unit Staff Qualification Requirements to Quality Assurance Topical Report2022-06-22022 June 2022 License Amendment Request to Relocate Technical Specification Facility/Unit Staff Qualification Requirements to Quality Assurance Topical Report LR-N22-0044, Emergency Plan Document Revisions Implemented November, 20212022-05-19019 May 2022 Emergency Plan Document Revisions Implemented November, 2021 LR-N22-0043, Core Operating Limits Report - Cycle 292022-05-0909 May 2022 Core Operating Limits Report - Cycle 29 LR-N22-0041, 2021 Annual Radioactive Effluent Release Report (Rerr)2022-04-28028 April 2022 2021 Annual Radioactive Effluent Release Report (Rerr) 2024-07-24
[Table view] |
Text
PSEG Nuclear LLC P.O. Box 236, Hancocks Bridge, NJ 08038-0236 APR 2:0 2015 LR-N15-0095 G
Technical Specification Section 5.4.1 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 CERTIFIED MAIL RETURN RECEIPT REQUESTED ARTICLE NUMBER 7013 2630 0000 0535 8177
Subject:
2014 ANNUAL ENVIRONMENTAL OPERATING REPORT SALEM GENERATING STATION, UNITS 1 AND 2 FACILITY OPERATING LICENSE NOS. DPR-70 AND DPR-75 NRC DOCKET NOS. 50-272 AND 50-311 The attached 2014 Annual Environmental Operating Report is hereby submitted pursuant to Subsection 5.4.1 of the Environmental Protection Plan (non-radiological) for Salem Generating Station, Units 1 and 2. The Environmental Protection Plan is Appendix B to Facility Operation License DPR-70 and DPR-75 (Docket Nos. 50-272 and 50-311).
There are no commitments contained in this letter.
If you have any questions or require additional information, please do not hesitate to contact Helen Gregory, Environmental Compliance Manager - Nuclear at (856) 339-1341.
Sincerely, Lawrence M. Wagner Plant Manager - Salem PSEG Nuclear LLC Attachment ( 1 ): 2014 Annual Environmental Operating Report
APR 2,0 2015 LR-N15-0095 Document Control Desk Page 2 cc: Mr. D. Dorman, Administrator - Region I U. S. Nuclear Regulatory Commission 2100 Renaissance Blvd., Suite 100 King of Prussia, PA 19406-2713 Ms. C. Sanders-Parker, Licensing Project Manager - Salem U. S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Mail Stop 8B2 Rockville, MD 20852 Mr. P. Mulligan Bureau of Nuclear Engineering New Jersey Department of Environmental Protection P.O. Box 420 Mail Code: 33-01 Trenton, NJ 08625-0420 USNRC Senior Resident Inspector - Salem Mail Code X24 Salem Commitment Coordinator Mail Code X25
201 4 ANNUAL ENVIRONMENTAL OPERATING REPORT (NON-RADIOLOGICAL)
January 1 through December 31 , 201 4 SALEM GENERATING STATION UNITS 1 AND 2 DOCKET NOS. 50-272 AND 50-31 1 OPERATING LICENSE NOS. DPR-70 AND DPR-75 PSEG NUCLEAR LLC P.O. BOX 236 HANCOCKS BRIDGE, NEW JERSEY 08038 Dated: APRIL 2015
TABLE OF CONTENTS Section Title 1 .0 INTRODUCTION 1 2.0 ENVIRONMENTAL PROTECTION ACTIVITIES 2.1 AQUATIC MONITORING -
SUMMARY
AND ANALYSIS 1 2.2 TERRESTRIAL MONITORING -
SUMMARY
AND ANALYSIS 1 3.0 EPP NONCOMPLIANCES 2 4.0 CHANGES IN STATION DESIGN OR OPERATION 2 5.0 NONROUTINE REPORTS 2 5.1 2014 NONROUTINE REPORTS 2 5.2 ONGOING ISSUES FROM PREVIOUS REPORTS 3
1.0 INTRODUCTION
This 2014 Annual Environmental Operating Report (AEOR) is submitted in accordance with Section 5. 4.1 of the Salem Generating Station Units 1 and 2, Environmental Protection Plan (EPP), non-radiological (Appendix B to Units 1 and 2, Facility Operating License Nos.
DPR-70 and DPR-75, Docket Nos. 50-272 and 50-311, respectively).
2.0 ENVIRONMENTAL PROTECTION ACTIVITIES 2.1 AQUATIC MONITORING -
SUMMARY
AND ANALYSES Subsection 4.2.1 of the EPP references the Clean Water Act as a mechanism for protecting aquatic biota through water quality monitoring. The United States Nuclear Regulatory Commission (USNRC) relies on the State of New Jersey, acting under the authority of the Clean Water Act, to ensure applicable requirements for aquatic monitoring are implemented. The New Jersey Department of Environmental Protection (NJDEP) is the State's regulatory agency.
The NJDEP requires as part of the New Jersey Pollutant Discharge Elimination System (NJPDES) permit program that effluent monitoring be performed, with the results summarized and submitted monthly on Discharge Monitoring Report (DMR) forms. The monitoring is intended to determine compliance with the effluent limitations of the station NJPDES permit (No. NJ0005622). PSEG has reviewed the DMR's corresponding to the 2014 AEOR reporting period and we have determined that one deviation of the station's NJPDES permit occurred. For the reporting month of June the Total Residual Chlorine (TRC) exceeded the monthly average. The USNRC was previously copied on this exceedance. Copies of monthly DMRs are routinely sent to USNRC's Document Control Desk, and additional copies are available upon request.
PSEG is also required by NJPDES Permit No. NJ0005622 to conduct a comprehensive biological monitoring program that includes impingement and entrainment monitoring, baywide bottom trawl sampling, baywide beach seine sampling, monitoring of fish passage at installed fish ladders, monitoring of fish abundance in restored wetlands, and monitoring of wetland vegetation in restored and reference marshes. These monitoring programs are conducted in accordance with a biological monitoring program work plan approved by the NJDEP, and a Biological Monitoring Program Annual Report is submitted to the NJDEP by June 30 of the following year. The Biological Monitoring Program 2014 Annual Report is not yet available, but will be available upon request after June 30, 2015.
As required by Section 4.2.1 of the EPP, Salem Generating Station also adhered to the requirements delineated in the "Reasonable and Prudent Measures" and "Terms and Conditions" sections of the current National Marine Fisheries Service Incidental Take Statement, dated January 21, 1999. In 2014, Kemp's Ridley sea turtles, Atlantic Sturgeon and Shortnose Sturgeon were recovered at the circulating water intake trash bars. These non-routine events are further described in section 5.1 in this document.
2.2 TERRESTRIAL MONITORING -
SUMMARY
AND ANALYSES As addressed in Section 4.2.2 of the EPP, Terrestrial Monitoring is not required.
1
3.0 EPP NONCOMPLIANCES Subsection 5.4.1 of the EPP requires a list of EPP noncompliances and the corrective actions taken to remedy them. There were no EPP noncompliances during 2014.
4.0 CHANGES IN STATION DESIGN OR OPERATION Pursuant to the requirements of Section 3.1 of the EPP, station changes to design or operations, as well as any tests and experiments, made in 2014 were reviewed for potential environmental impact. There were no changes that posed a potential to significantly affect the environment, created an unreviewed environmental question or resulted in a change to the EPP:
5.0 NONROUTINE REPORTS 5.1 2014 NONROUTINE REPORTS Subsection 5. 4.1 of the EPP requires a list of all nonroutine reports (submitted in accordance with Subsection 5.4.2 of the EPP) be included as part of the Annual Environmental Operating Report. Salem Generating Station experienced the following unusual or important events (in accordance with Subsection 4.1 of the EPP) that indicated or could have resulted in a "significant environmental impact" during the 2014 reporting period. The following events were reported to other Federal, State or local agencies in accordance with their reporting requirements, and copies of those reports were provided to the USNRC at the same time:
On April 16, 2014 a hydraulic (vegetable) oil discharge from the Salem Unit 1 Trash Rake to the Delaware River occurred while trash raking was in progress at 128 Circulating Water (CW) bay. At the time of the discharge the 128 CW Pump was operational and there was no observable oil sheen on the river when Site Protection Services arrived to perform clean up. However, oil soaks were placed in the bay as a precaution. The estimated volume of the discharge was one pint of hydraulic oil however, based on the flow rate of the CW pump it is believed all oil was drawn into the plant structure and emulsified. The NJDEP, National Response Center (NRC) and USNRC were notified of this discharge and remedial actions required by the NJDEP are in progress.
On May 13, 2014 there was a discharge of diesel fuel oil from the Salem Service Water (SW) hot air furnace fuel line. The leak was isolated and the area was subsequently cleaned up. The NJDEP and the USNRC were notified of the discharge.
The table below details the threatened and endangered species recovered from the Circulating Water System (CWS) intake trash racks at the Salem Generating Station.
During routine cleaning of the trash racks, station personnel recovered the specimens listed below. Sturgeon and sea turtles are generally recovered alive and released back to the Delaware River. Only six of the recovered sturgeon were recently deceased and had any evidence of injuries that could potentially result from interaction with the intake structure.
Both sea turtle specimens recovered during 2014 were decomposing when retrieved and had died prior to impingement on the trash bars. The fish were examined, measured, weighed and scanned for Passive Integrated Transponder (PIT) tags. No responses were obtained when the species were scanned for PIT tags. The U.S. Nuclear Regulatory Commission (NRC), the National Marine Fisheries Service (NMFS) and the New Jersey 2
Department of Environmental Protection (NJDEP) were notified regarding these occurrences.
Date Threatened & Endangered Species 01/06/14 Atlantic Sturgeon 01/08/14 Atlantic Sturgeon 01/27/14 2 - Atlantic Sturaeon 02/12/14 Atlantic Sturaeon 02/19/14 Atlantic Sturaeon 02/20/14 Atlantic Sturgeon 03/13/14 Shortnose Sturgeon 03/20/14 Shortnose Sturaeon 03/27/14 Atlantic Sturaeon 03/31/14 Atlantic Sturgeon 04/03/14 Atlantic Sturgeon 04/07/14 3 Atlantic Sturgeon 04/09/14 Atlantic Sturaeon 04/15/14 Shortnose Sturaeon 04/18/14 Atlantic Sturgeon 07/09/14 Kemp's Ridley Turtle 08/05/14 Atlantic Sturaeon 09/03/14 Kemp's Ridley Turtle 11/20/14 Shortnose Sturgeon 11/21/14 Shortnose Sturgeon 12/10/14 2 Shortnose Sturgeon 12/22/14 Atlantic Sturaeon 5.2 ONGOING ISSUES FROM PREVIOUS NONROUTINE REPORTS Groundwater monitoring and recovery activities to remediate an underground leak of spent fuel pool water containing tritium from the Unit 1 Fuel Handling I Auxiliary Building seismic gap continued through 2014 in accordance with the scope of work proposed in the Remedial Action Work Plan, approved by the NJDEP-Bureau of Nuclear Engineering
( BNE) in November 2004. Further details regarding this and other radiological monitoring activities are provided in Salem's 2014 Annual Radiological Environmental Operating Report (AREOR) and 2014 Annual Radioactive Effluent Release Report (ARERR).
Groundwater monitoring and product recovery activities to remediate an underground diesel fuel oil leak first identified in August 2, 2004 continued through 2014 in accordance with the scope of work proposed in the Remedial Investigation Work Plan, dated December 2004 (NJDEP Incident Number 04-08-02-2350-16). Product recovery activities involve the intermittent use of absorbent socks at the monitoring wells. Groundwater sample results continue to remain below the Ground Water Quality Criterion (GWQC) for Class llA aquifers. By letter dated March 24, 2008, NJDEP modified the scheduled sampling and reporting periods. A new groundwater monitoring well was installed in 2010 at NJDEP's request to provide additional horizontal delineation data.
Groundwater monitoring and product recovery activities to remediate an underground diesel fuel oil odor identified on April 16, 2010 continued through 2014 in accordance with the scope of work proposed in the Remedial Investigation Work Plan, dated June 2010 (NJDEP Incident Number 10-0416-164911 ). To further evaluate the presence of Separate 3
Phase Hydrocarbons (SPH) and characterize dissolved-phase constituents in groundwater within the source area, PSEG installed four monitoring wells in November 2010. This diesel fuel oil investigation was combined with the above diesel fuel oil investigation and is being managed and reported as one remedial case. Both of these cases were previously reported to the USNRC at the time of discovery.
Copies of the progress reports for the above remediation activities are available upon request.
4