HCH-2017-049, Discharge Monitoring Report for November 2017
| ML18011A157 | |
| Person / Time | |
|---|---|
| Site: | Hope Creek |
| Issue date: | 12/22/2017 |
| From: | Public Service Enterprise Group |
| To: | Office of Nuclear Reactor Regulation, State of NJ, Div of Water Quality |
| References | |
| HCH-2017-049, NJ0025411 | |
| Download: ML18011A157 (16) | |
Text
{{#Wiki_filter:Pm::.;,-.1.lc!eau* u.c. P.O. Box 236, Hancocks Bridge, New Jersey 08038-0236 DEC 2 2 2017 PSIEG Nuclear LLC HCH-2017-049 Department of Environmental Protection Office of Permit Management Division of Water Quality PO Box 420 Trenton, N.~l. 08625--0420 I\\!EV\\f JERSEY POLLUTANT rnsCHARGE EUMIN/.\\.T!ON SYSTEM DISCHARGE MONITORING REPORT HOPE CREEK GENERATING STATION NJPDES PERMIT N,J00254'11
Dear Sir or Madam:
Attached is the Discharge Monitoring Report for the Hope Creek Generating Station for the month of November 2017. 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 pe1formed by the above agencies. The choice of the measurement devices c3.11d 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 tediniques even when used and rnaint~line_d as required. Accordingly, this repo1i is not intended as an assertion that any iristrument
. -*** -- --has *measurecl, orthat any reading or analyt1calresult represents thEdrue value with absolute accuracy, rnx is it an endorsement of the suitability of any analytical or measurement pt\\)cedure.
!f you have any questions concerning this report, please feel free to contact Tom Adams at (85G) 339-'1715. The Discharge Monitoring F~eport for Hope Creek Generating Station is now submitted and ce,!ified dect1-c:111k.:c1liy to the !\\JJDFJJ. This ducL1rnen1. cc11tc.:dr,s::; copy oi lhc: Monitoring Repo1i: Submittal r-=orrns. Qfi.?1RR AF\\/ 7/QQ
HCH-2017-049 t\\UPDES DMR Attachments C Executive Director, DHBC USNRC ** Docket number £50-354 DEC:& 2 2017 2
HCH-2017-049 NJPDES DMR EXPLANATION OF CONDITIONS Novemt?er 2017 3 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 refiect the working environn1ent, the design capabilities and i-eliability of the monitoring instruments and operating equipment. Deviations from required sampling, analysis monitoring and reporting methods and periodicities are indicated on the respective transmittal sheet with explanations be_low. Results reported on the Discharge Monitoring Report forms are consistent with permit limits, data supplied from contract laboratories, the 2013 revision of the f\\!JDEP Monitoring Report Form Reference Manual, the 2016 revision to the NJPDES Reference Manual for Online Form Submittal and specific guidance from DEP personnel. DEC 2 2 2017
HCH-2017-049 NJPDES DMR EXPLANATION OF EXCEED/-\\NCES November 2017 DEC 2 2 2017 4 The following exceedances are included in the attached report and explained belovv.
Pi: 46815 State of New Jersey Shell Generation Date: 7/24/2017 DeD.artment of Environmental Protection I i Surface \\/Vater Di~charge ~Aonitoring Report i HOPE CREEK GENERATING STATION - NJ0025411 ~ 461A DSM 461A~ DSV\\! ~ ii/Oi/2017-11/30/2017 Permtt_tee: PSEG NUCLEAR LLC PO BOX236 HANCOCKS BRlDGE, NJ 08038 Loca~ion of Activity: HOPE CREEK GENEF*;ATING STATION ARTIFICL4L ISLAND FOOT OF BUTTONWDOD RD LOWER ALLOWAYS CREEK, N.J 03038 NJPDES Permit Num'..:er: Monitoring Period: Monitored Location: Monitored Locat;on Group: Region/ County: Check if Applicable: N,J00254i 1 11/01/2017 Tb 11/30/2017 461A DSN 461A - DSVV i Southern / Scllem i No Discharge Thit Monitoring Period I I Report Recipient: PSE&G Nuclear LLC - MC - N21 Alison Kraus P.O. BOX 236 HANCOCKS BRIDGE, NJ 08033 Monii:oring Repo:-~ Comments: Fqr DSN 461A, samples foi Sulfate and Copper were obtained and analyzed this month to h~ve ai! 1/6 month and 1/quarter samples on the same schedule. Suifate and Copp,er were al~o s~mpled and analyzed in Octobei and reported in October's MRFs. I, I I
P!: 46815 State of New Jersey , Departrnent of Errvkoirmrierrtai Protection Shel: Generation Date: 7/24/2017 I Surface VVater [.Hsch~rge fvlonitoring Report I HOPE CREEK GEf\\lERATiNG STATION~ [NJ0025411 m 461A DSN 461A.s DS\\N ** 11/01/20'17 ~ 11/30/2017 .. -*~-,----===-*~*-*=-*=m======..,,,.======~==~~~-~-=-==--*=*-* -==~-~-~~=-=~==u=====~==-m~~~=~~=-=~-, Dischaige Monitorini ~~:-~-~-~==a'"=,~-~~~=~----=**,..J~===----=---==="'""""~~=~-=~=-=~=~~~--~=~,..,,.,~~="""""~= I p t I I Q I id'
- 1~0 1
- a.rame.er 1 ** uamn:y or,_oa mg
=x. i.-F-lo_w_, -,n-C-o-nd-u-it_o_r ---t;S~:,~ple= -j-= = 38.220- *
- 1 ! 45.f54*:-=
=~~==-"===~.,.,,.,,.-, hhru Treatment Plant i lsooso 1 ---,,,;;----,,,;;----,,,;;-~,,-, !Effluent Gross Value I rF=lo=w-.-ln~C-on=d~(i"-it=o=;===~.....,.,. jrhru Treatment Plant 150050 7 11ntake From Stream kH=-= 1 00400 1 Effluent Gross Value LC50 Statre 96hr Acu Mysid Bahia TAN3E i !Effluent Gross Va!ue IC25 Statre 7day Chr Mysid Bahia TBP3E 1 I Effluent Gross Value
I i Parameter I b,= w rn= = mr,u ~£=.==~==~= 1Chlorine Produced 1oxidants
- CPOX 1 Effluent Gross Value Temperature, oC 00010 1 Effluent Gross Value oC 00010 7 i1ntake From Stream
~~:i"* To,-07,aoic 1 00680 1 ,Effluent Gross Value I Carbon, Tot Organic l(TOC) 100680 2 !Effluent Net Value l --=mm-.. *= Sample Type
Parameter Carbon, Tot Organic (TOC) 00680 7 Intake From Stream Sulfate, Total (as S04) 100945 1 Effluent Gross Value Boron, Total (as B) 01022 1 Efrluent Gross Value I ~~ I Heat (winter) l (per Hr.) ,81387 1 I IEfrluent Gross Value !chromium,T;;l
- (as Cr) 101034 1
!Effluent Gross Value E "'.:...,,ce.-~=~~= Sample Type
Parameter
- Nickel, Total Recoverable 010741 Effluent Gross Value Zinc, Total (as Zn) 01092 1 Effluent Gross Value I
!Copper, Total Recoverable <::\\ 011191 r, f0:':n~ !Effluent ~~s~-Va:~= ~~~L,,'. :,; !Cyanide, free ~;nole 00719 1 Effluent Gross Value jLab Certifi~~tion # I 199999 99 tab No Ex. Sample Type
Pl: 46815 Shell Generation Date: 7/24/2017 Surface \\AJater Dis'.charg~ Monitoring Report i HOPE CREEK GENERATiNG STATION~ NJ00254i1 "461C DSN 46'1C ~ DSW intema! ~ 11/0'i/20i7 ~ ii/30/2017 Permittee: PSEG NUCLEAR LLC PO BOX236 HANCOCKS BR!DGE. NJ 08038 Location cf Activic'C HOPE CREEK GENERll.T!NG STATION ARTiFlCiAL ISLAND FOOT OF BUTTON\\W)OD P..D LOWER P..LLOWAYS CREEK, NJ 08038 NJPDES Permit Numi,er: NJ0025411 I Monitoring Period: ~Jlonitored Location: 11/01/2017 To 11/30/20'17 461 C DSN 461 C - DSW internal Moriltorn<l Location Croup: Region I County: Southern / Salem I I Check if App!icahl0:* No Discharge This Monitoring Period I Monitoring Repo:t Comments: Report Recipient: PSE&G hluclear LLC - MC - N21 Alison Kraus P.O. BOX236 HANCOCKS BRIDGE, NJ 08038
Pl: 46815 State of 1,Jew Jersey Department of E~viroirunentai Protection Shell Generation Date: 7/24/2017 Sur'farx~ \\Nater Discharge-Monitoring Report / HOPE CREEK GENERATING STATION~ iNJ0025411 m 461C DSN 461C ~ DSVV lntema! "11101/2017" 11/:50/2017 'DischargeMonToringDat~r~~=-=====¥=-~<<==~=-=w=1'"====x==~~=*,~===-~~-====~~==-========~*====-====-===z===-~--~===-=--=-----~--~-~~=--1 0 "**-'*=-*=--~===;=-==-=~==-s,r=--====-r-=fo=:*==**'91 =F~re=q-u-;==n--~-yvf~s=a=m=p=l-e~-: j I Parameter i i Quantity or Lo~ding IEx. of Analysi ~ Type. I li-F-lo_w_, -ln_C_o_n_d_ui-t o-r---1===s-a-nr=p==,e~ 3 -*-*'r=*==-=*5=]-5--2==n===o=.-09=0~==- I Thru Treatment Plant I Measurement i 50050 1 !Effluent Gross Value fSoVci~:f-otal -~*--" - = Suspended 00530 1 Effluent Gross Value 1 Petrol Hydrocarbons, iiTotal Recoverable 145501 1 I Effluent Gross.Value
== Carbon, Tot Organic (TOC) 00680 1 Effluent Gross Value
Parameter
- Zinc, Total Recoverable
!01094 1 'Effluent Gross Value
- jcopper,
= *-- jTotal Recoverable 1011191 !Effluent Gross Value l C==:c -==== - !Lab Certification# 5 I 99999 99 Lab Sample 1 Type
I I P!: 46815 Shell Generation Date: .7/24/2017 HOPE CREEK G/:::NERAT!NG STATION - NJ00254i1 ~ 4628 DSN 462B ~ DS1JV !ntemai ~ i1/0i/20i7 ~ ii/30/2017 Permittee: PSEG NUCLEAR LLC PO BOX 236 HANCOCKS BRIDGE, NJ 08038 location of Activity: HOPE CREEK GENE;::;:AT!NG ST/1.T!ON A.RTiFiCIJ\\L !SU.i.ND FOOT OF BUTTONWOOD RD LOWER ALLOWAYS CREEK, NJ 08038 NJPDES Permit Numi,er: Monitoring P:er:oci: Monitored Locafr:m: Monitored Location (:;roup: Region/ County: Check !f Appiicable: l\\!J0025411 11/01/2017 T9 11/30/2017 462B DSN 4e:2s - DSW Internal i Southern / Salem No Discharge Thi,~ Monitori:ig Period i Report Recipient: PSE&G Nuclear LLC *_ MC - N21 Alison Kraus P.O. BOX 236 HANCOCKS BRiDGE, NJ 08038
Pi: 46815 State of ;~ev;1 Jersey Sheli Generation Date: 7/24/2017 Departrnent of Envirdnmentai Protection I Surface \\fy"ater Disch~rge f\\l!onitoring Report I HOPE CR.EEK GENET-{AT!NG STATION "iNJG025411 p 462B DSN 462B" DSV\\f lnterm,l ~ 11/01/20'!7 ~ 11/3,0i2017 Raw Sew/influent
Effluent Gross Value Solids, Total Suspended 00530 K 00556 1 Effluent Gross Value Nitrogen, Ammonia Total (as N) 00610 1 Effluent Gross Value Coliform, Fecal General 74055 1 Effluent Gross Value No Ex. Frequency, Sample of AnalysiJ Type
t 199999 99 !Lab I ~~-'*'==~~ l i Sample Type}}