|
---|
Category:Letter
MONTHYEARIR 05000219/20240022024-09-0505 September 2024 – NRC Inspection Report 05000219/2024002 and 07200015/2024001 ML24214A0372024-08-0101 August 2024 License Amendment Request to Revise Renewed Facility Operating License to Add License Condition 2.C.(18) to Include License Termination Plan Requirements ML24179A1842024-07-23023 July 2024 June 20, 2024, Clarification Call on Preapplication Readiness Assessment of the Holtec Decommissioning International License Termination Plan ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities IR 05000219/20240012024-05-14014 May 2024 Decommissioning Intl, LLC Oyster Creek Nuclear Generating Station - NRC Inspection Report No. 05000219/2024001 ML24120A0412024-04-29029 April 2024 Annual Radioactive Environmental Operating Report for 2023 ML24120A0402024-04-29029 April 2024 Annual Radioactive Effluent Release Report for 2023 L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 ML24094A2142024-04-19019 April 2024 Preapplication Readiness Assessment of the Holtec Decommissioning International License Termination Plan ML24089A2492024-03-29029 March 2024 Reply to Notice of Violation EA-2024-024 L-24-007, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI)2024-03-29029 March 2024 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI) ML24085A7902024-03-28028 March 2024 – Preapplication Readiness Assessment of the License Termination Plan ML24081A2882024-03-21021 March 2024 Request Preliminary Review and Feedback on Chapter 6 of the Draft License Termination Plan ML24046A1242024-02-29029 February 2024 – NRC Inspection Report 05000219/2023003 ML24033A3272024-02-0202 February 2024 Request Preliminary Review and Feedback on Chapter 5 of the Draft License Termination Plan ML23342A1162024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 IR 05000219/20230022023-11-0909 November 2023 EA-23-076 Oyster Creek Nuclear Generating Station - Notice of Violation and Proposed Imposition of Civil Penalty - $43,750 - NRC Inspection Report No. 05000219/2023002 ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) ML23242A1162023-08-30030 August 2023 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Report January 1, 2021 Through December 31, 2022 ML23214A2472023-08-22022 August 2023 NRC Inspection Report 05000219/2023002 IR 05000219/20230012023-05-31031 May 2023 NRC Inspection Report No. 05000219/2023001 IR 07200015/20234012023-05-16016 May 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2023401 ML23114A0912023-04-24024 April 2023 Annual Radioactive Effluent Release Report for 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating Report for 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000219/20220022023-02-0909 February 2023 NRC Inspection Report No. 05000219/2022002 ML23031A3012023-02-0808 February 2023 Discontinuation of Radiological Effluent Monitoring Location in the Sewerage System ML23033A5052023-02-0202 February 2023 First Use Notification of NRC Approved Cask RT-100 ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22347A2732022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22297A1432022-12-15015 December 2022 Part 20 App G Exemption Letter L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 IR 07200015/20224012022-12-0606 December 2022 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2022401 (Letter & Enclosure 1) ML22280A0762022-11-0202 November 2022 Us NRC Analysis of Holtec Decommissioning Internationals Funding Status Report for Oyster Creek, Indian Point and Pilgrim Nuclear Power Station ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22286A1402022-10-13013 October 2022 NRC Confirmatory Order EA-21-041 IR 05000219/20220012022-08-11011 August 2022 NRC Inspection Report 05000219/2022001 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22214A1732022-08-0202 August 2022 Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML22207B8382022-07-26026 July 2022 NRC Confirmatory Order EA-21-041 ML22130A6882022-05-10010 May 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22118A5822022-04-28028 April 2022 Annual Radioactive Effluent Release Report for 2021 ML22118A6122022-04-28028 April 2022 Annual Radioactive Environmental Operating Report for 2021 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) 2024-09-05
[Table view] Category:Significant Event Report
MONTHYEARML0422604592004-08-0303 August 2004 Sea Turtle Incidental Capture Report 2004-2, Oyster Creek Generating Station ML0422604552004-08-0303 August 2004 Sea Turtle Incidental Capture Report 2004-4, Oyster Creek Generating Station ML0422604472004-08-0303 August 2004 Sea Turtle Incidental Capture Report 2004-3, Oyster Creek Generating Station ML0329505532003-10-13013 October 2003 Sea Turtle Incidental Capture Report 2003-1 ML0219800412002-07-0808 July 2002 Submittal of Sea Turtle Incidental Capture Report 2002-2 from Oyster Creek Generating Station 2004-08-03
[Table view] |
Text
AmerGen Energy Company, LLC AmerGen An Exelon/British Energy Company SM Oyster Creek US Route 9 South P.O. Box 388 Forked River, NJ 08731-0388 July 8, 2002 2130-02-20189 US Nuclear Regulatory Commission Document Control Desk - NRC Washington, DC 20555
Subject:
Oyster Creek Generating Station Docket 50-219 Sea Turtle Incidental Capture Report 2002-2 This report provides detailed information regarding, the recent incidental capture of a juvenile Kemp's ridley sea turtle at the Oyster Creek Generating Station. The turtle was captured alive during the morning of July 3, 2002 after it was observed swimming in front of the dilution water intake structure trash bars. As indicated on the attached incident report, the turtle was taken to the Marine Mammal Stranding Center in Brigantine, New Jersey for examination, care, and eventual safe release.
If you have any questions or require additional information, please do not hesitate to contact Mr. Malcolm Browne at (609) 971-4124.
Ver trly Yurs, Ron J. DeGregorio Vice President, Oyster Creek RJD/MEB/JJR Enclosure cc: Ms. Carrie McDaniel U.S. Department of Commerce?', i NationalOceanic & Atmospheric Administration National Marine Fisheries Service Northeast Region Protected Resources Division One Blackburn Drive 0/2 Gloucester, MA 01930
Page 2 of 2 cc: Mr. Hubert Miller,Administrator, Region 1 US Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Peter Tam US Nuclear Regulatory Commission Senior Project Manager Washington, DC 20555 Mr. James Wilson, Mailstop 0-11 -F1 US Nuclear Regulatory Commission Washington, DC 20555 Senior Resident Inspector Oyster Creek Generating Station PO Box 388 Forked River, NJ 08731 Mr. Dave Jenkins NJ Department of Environmental Protection Division of Fish, Game, and Wildlife P.O. Box 400 Trenton, NJ 08625-0400
OYSTER CREEK GENERATING STATION Sea Turtle Incidental Capture Report 2002-2 At approximately 0755 hours0.00874 days <br />0.21 hours <br />0.00125 weeks <br />2.872775e-4 months <br /> on Wednesday July 3, 2002, an Oyster Creek Generating Station (OCGS) operator performing a routine inspection of the trash racks noticed a sea turtle swimming freely in Bay # 5 of the dilution water intake structure. The turtle was carefully dip netted from Bay #5 as quickly as possible and found to be apparently healthy and moving about normally. OCGS Environmental personnel who took custody of the turtle confirmed it to be a juvenile Kemp's ridley sea turtle (Lepidochelys kempi). The water temperature at the time of the incidental capture was approximately 82.8 *F (28.2 'C) and OCGS was in operation at 100%
power with four circulating water pumps and two dilution pumps in operation. Although it is impossible to say precisely how long the turtle had been on the trash bars prior to removal, the dilution water trash racks had been cleaned earlier the same day at 0500 hours0.00579 days <br />0.139 hours <br />8.267196e-4 weeks <br />1.9025e-4 months <br />. The turtle was not observed during that trash rack inspection and cleaning.
The turtle measured 14.0 in (35.6 cm) carapace length straight line and weighed 13.3 lb (6.0 kg).
Sex was not determined. A small scrape less than 1 cm long was observed on one of the dorsal scutes of the carapace. No tags were present on the turtle when captured. USNRC and NMFS personnel were notified of the capture within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> on July 3, 2002.
The turtle was taken to the Marine Mammal Stranding Center (MMSC) in Brigantine, NJ at approximately 1015 hours0.0117 days <br />0.282 hours <br />0.00168 weeks <br />3.862075e-4 months <br /> on July 3. At the MMSC, the turtle was examined and fed. The scrape on the carapace was determined not to be a significant concern. The turtle will held at the MMSC for a few days before it is tagged and released into near-shore waters around Brigantine, NJ.