|
---|
Category:Annual Operating Report
MONTHYEARML22118A5822022-04-28028 April 2022 Annual Radioactive Effluent Release Report for 2021 ML21120A0872021-04-30030 April 2021 Submittal of Annual Radioactive Effluent Release Report for 2020 ML21120A1052021-04-30030 April 2021 Submittal of Annual Radioactive Environmental Operating Report for 2020 RA-18-055, 10 CFR 50.46 Annual Report2018-05-23023 May 2018 10 CFR 50.46 Annual Report RA-18-046, Oyster Creek, Unit 1, Annual Radiological Environmental Operating Report for 20172018-04-30030 April 2018 Oyster Creek, Unit 1, Annual Radiological Environmental Operating Report for 2017 ML18123A3532018-04-30030 April 2018 Annual Radiological Environmental Operating Report for 2017 RA-18-046, Annual Radiological Groundwater Protection Program Report for 20172018-04-30030 April 2018 Annual Radiological Groundwater Protection Program Report for 2017 RA-17-034, Transmittal of 10 CFR 50.46 Annual Report2017-05-23023 May 2017 Transmittal of 10 CFR 50.46 Annual Report RA-16-109, Independent Spent Fuel Storage Installation - Annual Report2016-12-28028 December 2016 Independent Spent Fuel Storage Installation - Annual Report RA-16-048, Transmittal of 10 CFR 50.46 Annual Report2016-05-26026 May 2016 Transmittal of 10 CFR 50.46 Annual Report RA-16-039, Independent Spent Fuel Storage Facility, Submittal of Annual Radioactive Effluent Release Report for 20152016-04-29029 April 2016 Independent Spent Fuel Storage Facility, Submittal of Annual Radioactive Effluent Release Report for 2015 RA-15-101, Independent Spent Fuel Storage Installation (ISFSI) - Transmittal of Annual Report2015-12-0303 December 2015 Independent Spent Fuel Storage Installation (ISFSI) - Transmittal of Annual Report RA-15-040, Submittal of 10 CFR 50.46 Annual Report2015-05-19019 May 2015 Submittal of 10 CFR 50.46 Annual Report RS-15-104, Annual Property Insurance Status Report2015-04-0101 April 2015 Annual Property Insurance Status Report RA-14-110, Independent Spent Fuel Storage Installation, Annual Report for 20142015-01-23023 January 2015 Independent Spent Fuel Storage Installation, Annual Report for 2014 RA-14-064, Independent Spent Fuel Storage Installation Annual Report for 20132014-07-25025 July 2014 Independent Spent Fuel Storage Installation Annual Report for 2013 RA-14-047, CFR 50.46 Annual Report2014-05-20020 May 2014 CFR 50.46 Annual Report RA-14-042, Annual Radiological Groundwater Protection Program Report for 20132014-05-0101 May 2014 Annual Radiological Groundwater Protection Program Report for 2013 RA-14-042, Oyster Creek Nuclear Generating Station - Submittal of Annual Radiological Environmental Operating Report for 20132014-05-0101 May 2014 Oyster Creek Nuclear Generating Station - Submittal of Annual Radiological Environmental Operating Report for 2013 RA-14-042, Oyster Creek Nuclear Generating Station, Unit 1 - Annual Radiological Environmental Operating Report for 20132014-05-0101 May 2014 Oyster Creek Nuclear Generating Station, Unit 1 - Annual Radiological Environmental Operating Report for 2013 ML14126A7832014-05-0101 May 2014 Annual Radiological Environmental Operating Report for 2013 ML14126A7822014-05-0101 May 2014 Submittal of Annual Radiological Environmental Operating Report for 2013 RA-13-056, CFR 50.46 Annual Report2013-05-31031 May 2013 CFR 50.46 Annual Report RA-13-048, Annual Radiological Environmental Operating Report, from January 1 Through December 31, 20122013-04-30030 April 2013 Annual Radiological Environmental Operating Report, from January 1 Through December 31, 2012 RS-13-004, Independent Spent Fuel Storage Installation Annual Report2013-01-10010 January 2013 Independent Spent Fuel Storage Installation Annual Report ML12354A4182012-12-0505 December 2012 Revised Annual Radioactive Effluent Release Report for 2006 ML12354A4192012-12-0505 December 2012 Revised Annual Radioactive Effluent Release Report for 2007 RA-12-004, Revised Annual Radioactive Effluent Release Report for 20082012-12-0505 December 2012 Revised Annual Radioactive Effluent Release Report for 2008 RA-12-004, Oyster Creek, Revised Annual Radioactive Effluent Release Report for 20072012-12-0505 December 2012 Oyster Creek, Revised Annual Radioactive Effluent Release Report for 2007 RA-12-004, Oyster Creek - Revised Annual Radioactive Effluent Release Report for 20062012-12-0505 December 2012 Oyster Creek - Revised Annual Radioactive Effluent Release Report for 2006 RA-12-060, CFR 50.46 Annual Report2012-06-0101 June 2012 CFR 50.46 Annual Report RA-12-055, Independent Spent Fuel Storage Facility - Annual Radioactive Effluent Release Report for 20112012-04-27027 April 2012 Independent Spent Fuel Storage Facility - Annual Radioactive Effluent Release Report for 2011 RA-12-056, Submittal of Annual Radiological Environmental Operating Report for 20112012-04-27027 April 2012 Submittal of Annual Radiological Environmental Operating Report for 2011 RA-11-097, Annual Sea Turtle Incidental Take Report - 20112011-12-21021 December 2011 Annual Sea Turtle Incidental Take Report - 2011 RA-11-003, Annual Radiological Environmental Operating Report, 1 January Through 31 December 20102011-04-30030 April 2011 Annual Radiological Environmental Operating Report, 1 January Through 31 December 2010 ML11130A0662011-04-30030 April 2011 Oyster Creek Nuclear Generating Station - Annual Radiological Environmental Operating Report - 2010 RA-11-003, Oyster Creek Nuclear Generating Station - Annual Radiological Environmental Operating Report - 20102011-04-30030 April 2011 Oyster Creek Nuclear Generating Station - Annual Radiological Environmental Operating Report - 2010 RA-10-083, Independent Spent Fuel Storage Installation - Annual Report2010-11-0101 November 2010 Independent Spent Fuel Storage Installation - Annual Report RA-10-040, Submittal of Revised Annual Radiological Groundwater Protection Program Report for 20092010-09-24024 September 2010 Submittal of Revised Annual Radiological Groundwater Protection Program Report for 2009 NEI 07-07, Oyster Creek, Submittal of Revised Annual Radiological Groundwater Protection Program Report for 20092010-09-24024 September 2010 Oyster Creek, Submittal of Revised Annual Radiological Groundwater Protection Program Report for 2009 RA-10-002, Oyster Creek, Annual Radioactive Effluent Release Report for 20092010-04-30030 April 2010 Oyster Creek, Annual Radioactive Effluent Release Report for 2009 ML1012411392010-04-30030 April 2010 Oyster Creek, Annual Radioactive Effluent Release Report for 2009 RA-09-081, Independent Spent Fuel Storage Installation Annual Report for November 2008 Through October 20092009-11-19019 November 2009 Independent Spent Fuel Storage Installation Annual Report for November 2008 Through October 2009 RA-09-047, CFR 50.46 Annual Report2009-06-0505 June 2009 CFR 50.46 Annual Report RA-09-038, Annual Radiological Environmental Operating Report, January 1 - December 31, 20082009-04-30030 April 2009 Annual Radiological Environmental Operating Report, January 1 - December 31, 2008 RA-10-002, Oyster Creek, Revised 2008 Annual Radioactive Effluent Release Report2008-12-31031 December 2008 Oyster Creek, Revised 2008 Annual Radioactive Effluent Release Report ML1012411412008-12-31031 December 2008 Oyster Creek, Revised 2008 Annual Radioactive Effluent Release Report RA-08-099, Independent Spent Fuel Storage Installation - Annual Report2008-10-22022 October 2008 Independent Spent Fuel Storage Installation - Annual Report RA-08-050, 10 CFR 50.46 Annual Report2008-06-0606 June 2008 10 CFR 50.46 Annual Report ML0715806512007-06-0707 June 2007 10 CFR 50.46 Annual Report 2022-04-28
[Table view] Category:Environmental Report
MONTHYEARRA-15-102, Sea Turtle Incidental Take Report 2015-122015-11-25025 November 2015 Sea Turtle Incidental Take Report 2015-12 RA-15-096, Sea Turtle Incidental Take Reports 2015-10, 2015-112015-11-17017 November 2015 Sea Turtle Incidental Take Reports 2015-10, 2015-11 RA-15-067, Sea Turtle Incidents Take Reports 2015-8, 2015-92015-10-23023 October 2015 Sea Turtle Incidents Take Reports 2015-8, 2015-9 RA-15-083, Sea Turtle Incidental Take Report 2015-72015-10-0202 October 2015 Sea Turtle Incidental Take Report 2015-7 RA-14-060, Sea Turtle Incidental Take Reports 2014-1, 2014-22014-07-11011 July 2014 Sea Turtle Incidental Take Reports 2014-1, 2014-2 RA-12-091, Sea Turtle Incidental Take Report 2012-22012-08-0707 August 2012 Sea Turtle Incidental Take Report 2012-2 RA-11-053, Sea Turtle Incidental Take Report 2011-22011-07-0808 July 2011 Sea Turtle Incidental Take Report 2011-2 RA-09-063, Sea Turtle Incidental Take Report 2009-52009-09-0202 September 2009 Sea Turtle Incidental Take Report 2009-5 RA-09-059, Sea Turtle Incidental Take Reports 2009-2, 2009-3, and 2009-42009-08-17017 August 2009 Sea Turtle Incidental Take Reports 2009-2, 2009-3, and 2009-4 RA-07-030, Sea Turtle Incidental Take Report 2007-22007-10-11011 October 2007 Sea Turtle Incidental Take Report 2007-2 ML0718302192007-01-12012 January 2007 Letter and Final Report for Analyses of Twelve Soil Samples from Oyster Creek (Inspection Report No. 50-219-06-05) from Orise Dtd 1/12/07 ML0726704092006-08-15015 August 2006 Ecolsciences, Inc., 2006. Threatened and Endangered Species Habitat Impact. Assessment for Oyster Creek Generating Station; Township of Lacey; Ocean County, New Jersey. Prepared for Amergen Energy Co., LLC ML0726704062006-07-27027 July 2006 Bureau of Freshwater Fisheries. 2005. Draft Appendix C, Locations of Anadromous American Shad and River Herring During Their Spawning Period in New Jersey'S Freshwaters Including Known Migratory Impediments and Fish Ladders. New Jersey Depa ML0609603582006-03-24024 March 2006 2005 Annual Environmental Operating Report for Oyster Creek ML0608204922006-02-27027 February 2006 and Independent Spent Fuel Storage Facility, Annual Radioactive Effluent Release Report for 2005 ML0606703912006-02-24024 February 2006 Oyster Creek, Non-Routine Environmental Operating Report ML0726704252005-11-30030 November 2005 Atlantic States Marine Fisheries Commission (Asmfc). 2005. Atlantic Croaker Stock Assessment and Peer Review Reports ML0522801872005-10-12012 October 2005 Enclosure 1: Figure 2-2 6-Mile Vicinity Map, Enclosure 2: Figure 2-3 Oyster Creek Generating Station Site Boundary ML0726703942005-07-19019 July 2005 Tompkins, H.B. 2005. Letter Tompkins (State of New Jersey, Department of Environmental Protection) to Brown (Amergen). Draft Surface Water Renewal Permit Action. Includes Public Notice, Fact Sheet, and Draft NJPDES Permit ML0507404102005-03-0404 March 2005 2002 Annual Radiological Environmental Operating Report - Revised February 2005 ML0726804052004-07-0707 July 2004 Ecolsciences, Inc., 2004, Threatened and Endangered Species Habitat Impact Assessment for Oyster Greek Generation Station National Security Upgrades; Township of Lacey; Ocean County, New Jersey, Prepared for Amergen Energy Co., LLC ML0312802402003-04-30030 April 2003 Submittal of Oyster Creek Generating Station Unit 1 Annual Radiological Environmental Operating Report for 01/01/2002 Through 12/31/2002 ML0229404112002-10-0404 October 2002 Njdes Discharge to Surface Water Permit NJ0005550 Removal of Dilution Pumps from Service ML0219103732002-07-0202 July 2002 Sea Turtle Incidental Capture Report 2002-1 ML0724104342000-08-0808 August 2000 Jersey Central Power & Light Company (Jcp&L). 2003. Oyster Creek Nuclear Generating Station Groundwater Assessment/Remediation Activities Semi-Annual Report, January-June 2002 for Isra Case No. 99575 ML0720706291999-09-30030 September 1999 NOAA Technical Memorandum NMFS-NE-133, Essential Fish Habitat Source Document: Red Hake, Urophycis Chuss, Life History and Habitat Characteristics. ML0720706591999-09-30030 September 1999 NOAA Technical Memorandum NMFS-NE-149, Essential Fish Habitat Source Document: Scup, Stenotomus Chrysops, Life History and Habitat Characteristics. ML0726704171997-10-31031 October 1997 State of New Jersey Department of Environmental Protection. the Management and Regulation of Dredging Activities and Dredged Material Disposal in New Jersey'S Tidal Waters. October 1997 ML0726704221989-12-31031 December 1989 Usda. 1989. Soil Survey of Ocean County, New Jersey. Sheet Number 45 ML0726801891987-12-0909 December 1987 Joseph, J. W. 1987, Inventory of New Jersey'S Estuarine Shellfish Resources, Us Department of Commerce National Oceanic and Atmospheric Administration National Marine Fisheries Service. Project No. 3-405-R ML0726705601986-12-12012 December 1986 Inventory of New Jersey'S Estuarine Shellfish Resources, Joseph, J. W., Us Department of Commerce National Oceanic and Atmospheric Administration, National Marine Fisheries Service, December 12, 1986 ML0726703651978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Fourth Progress Report 1968 Through Sixth Progress Report 1970, Concluding Remarks ML0726703621978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Initial Progress Report, December 1966, Through Third Progress Report, January 1968 ML0726703681978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Seventh Progress Report, June 25, 1971, Through Eighth Progress Report, August 18, 1972 ML0726703741978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Zooplankton of Barnegat Bay: the Effect of Oyster Creek Nuclear Power Plant Through Literature Cited ML0726704911978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix E Through Appendix F, Figure 10 ML0726705501978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix a Through Appendix C1, Figure C1-1 ML0726801491978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Addendum to Appendix C1 Through Addendum to Appendix D1 ML0726801691978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Preface Through Table 6.2-2 ML0726801741978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix C Continued Page C2-1 Through Page C6-51 ML0726405941972-11-17017 November 1972 Jersey Central Power & Light Company, Oyster Creek Nuclear Generating Station Environmental Report, Amendment 2 ML0726804681954-12-31031 December 1954 New Jersey Department of Environmental Protection, Division of Parks and Forestry, State Forest Service, New Jersey'S Big Trees 2015-11-25
[Table view] Category:Letter
MONTHYEARML23342A1162024-01-0909 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 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating 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 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 ML22118A6122022-04-28028 April 2022 Annual Radioactive Environmental Operating Report for 2021 ML22118A5822022-04-28028 April 2022 Annual Radioactive Effluent Release Report for 2021 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. ML22069A3762022-03-10010 March 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML22032A0582022-03-0808 March 2022 EA-21-139; EA-150: Oyster Creek Nuclear Generating Station - NRC Investigation Report Nos.. 1-2021-002 & 1-2021-014 ML22060A2202022-03-0202 March 2022 NRC Office of Investigations Case No. 1-2021-009 ML22049B2452022-02-19019 February 2022 Late Low Level Radwaste Shipment Report Pursuant to 10 CFR 20 Appendix G IR 05000219/20214022022-01-26026 January 2022 EA-21-041: Confirmatory Order Related to Oyster Greek Nuclear Generating Station - NRC Investigation Report I-2020-007; NRC Inspection Report Nos. 05000219/2021402 & 07200015/2021401 ML22025A3422022-01-25025 January 2022 and Big Rock Point - Changes to Site Organization ML22025A2182022-01-25025 January 2022 Late LLRW Shipments Investigation Report Pursuant to 10 CFR 20, Appendix G ML22021B5512022-01-21021 January 2022 Compensatory Measures Not Implemented Per Site'S Physical Security Plan Due to Multiplexer (Mux) Power Supply Failure L-21-134, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations2021-12-17017 December 2021 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations ML21349A5192021-12-15015 December 2021 Commitment Change Summary Report ML21285A1912021-11-30030 November 2021 Nrc'S Analysis of Holtec Decommissioning International'S Decommissioning Funding Status Report for Oyster Creek Nuclear Generating Station and Pilgrim Nuclear Power Station, Docket Nos 50-219 and 50-293 IR 05000219/20210032021-11-16016 November 2021 NRC Inspection Report No. 05000219/2021003 L-21-118, Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades2021-11-0909 November 2021 Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades IR 05000219/20214042021-08-26026 August 2021 NRC Independent Spent Fuel Storage Security Inspection Report No. 07200015/2021402 and Security Decommissioning Inspection Report 05000219/2021404 - (Public) 2024-01-09
[Table view] |
Text
AmerGen Energy Company www.exeloncorp.com AmerGen An Exelon Company SM Oyster Creek US Route 9 South, P.O. Box 388 Forked River, NJ 08731-0388 Technical Specifications Appendix B, Section 3.5.1(A)
March 24, 2006 2130-(16-20287 2120-(162-2953 U. S. Nuclear Regulatory Commission Attn: I)ocument Control Desk Washington, DC 20555 Oyster Creek Generating Station Facility Operating License No. DPR-16 NRC Docket No. 50-219
Subject:
Annual Environmental Operating Report (AEOR) - 2005 Enclosed are two copies of the 2005 Annual Environmental Operating Report (AEOR) for the Oyster Creek Generating Station. The AEOR is submitted in accordance with Appendix B, Section 3.5.1(A) of the Oyster Creek Environmental Technical Specifications, as well as Condition 10 of the Incidental Take Statement of the OCGS Endangered Species Act, Section 7 Consultation, Biological Opinion.
If any further information or assistance is needed, please contact Kathy Barnes at 609-971-4970.
Sincerer C. N. Swenson Vice President, Oyster Creek Generating Station CNS/MB/KIB Enclosure cc: Administrator, USNRC Region I USNRC Senior Project Manager, Oyster Creek USNRC Senior Resident Inspector, Oyster Creek File No. 06005
2005 ANNUAL ENVIRONMENTAL OPERATING REPORT ENCLOSURE OYSTER CREEK GENERATING STATION LICENSE NO. DPR-16 DOCKET NO. 50-219
% Prepared by:
AMERGEN ENERGY COMPANY, LLC March 2006
2130-06-20287 2120-062-2953 Page CI 1.0 Introduction The Annual Environmental Operating Report (AEOR) provides a summary of the non-radiological environmental monitoring activities at the Oyster Creek Generating Station (OCGS) during the past year. The AEOR is required by Oyster Creek Environmental Technical Specification (OCETS) Appendix B, Section 3.5.1(A), as well as Condition 10 of the Incidental Take Statement of the OCGS Endangered Species Act, Section 7 Consultation, Biological Opinion. This AEOR covers the period from January 1, 2005 through December 31, 2005.
The OCGS is a boiling water reactor of 619 MWe maximum (summer) dependable net capacity, owned and operated by AmerGen Energy Company, LLC. The OCGS is located in Lacey Township, Ocean County, New Jersey. The plant is subject to Op-.rating License No. DPR-16. The date of initial reactor criticality was May 3, 1969 and. the commercial generation of power began on December 23, 1969.
2.0 Environmental Monitoring This section is intended to address the results of environmental monitoring required to be implemented by Section 1.1 "Fish Kill Monitoring Program" of the OCETS during the rep rting period. No NRC-reportable fish kills occurred at the OCGS during 2005.
3.0 Special Monitoring and Study Activities Incidental Take Reports documenting the circumstances of incidental takes of sea turtles during the reporting period are included in this report in accordance with Condition 10 of the Incidental Take Statement of the OCGS Endangered Species Act, Section 7 Consultation, Biological Opinion. Incident reports concerning the taking of endangered sea turtles entitled "Sea Turtle Incidental Take Report 2005-1 and 2005-2" are provided as Attachments I and II, respectively. The circumstances surrounding the incidental takes thai occurred during 2005 are summarized below. In both cases the incidental takes were reported to the Nuclear Regulatory Commission and the National Marine Fisheries Service within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> of the turtles being taken. Inspections and cleaning of cooling water intake trash bars continue to be conducted in accordance with Conditions 1 and 4 of the Incidental Take Statement.
Annual Summary of Sea Turtle Incidental Takes A juvenile Kemp's ridley sea turtle was found dead among the vegetation, seaweed and debris accumulated on the dilution water system trash racks during the morning of July 4, 2005. The turtle was retrieved as gently as possible using only a dipnet. It appeared to be dead and slightly decomposed, indicating that it may have died several hours or more prior to being observed at the OCGS. At the time of the incidental take, the OCGS was operating at 100% power and the water temperature was approximately 24.3 degrees C
2130-06-20287' 2120-062-2953 Page 2 (75.8 degrees F). Operations personnel attempted to resuscitate the turtle without success. NRC and NMFS were notified within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> of the turtle take, and the turtle was taken the same day to the Marine Mammal Stranding Center (MMSC) in Brigantine, NJ. At the MMSC, the turtle was examined, photographed and measured and a necropsy was performed. The turtle exhibited some severe slice wounds (including a partially crushed and sliced skull as well as a sliced carapace), which were most probably the result of a boat propeller collision. Some small scrapes of unknown origin were observed on the ventral surface of the carapace but determined not to be a significant concern by MMSC personnel. After completing the necropsy on the turtle, MMSC personnel buried the carcass at Brigantine, NJ. No stomach contents were found in the turtle during the necropsy. The turtle was buried by MMSC personnel at Brigantine, NJ.
During the early morning of August 5, 2005, an OCGS operator performing a routine cleaning of the trash racks noticed a sea turtle swimming below the water surface within one of the intake bays of the dilution water intake structure. The turtle appeared to be alive, healthy and moving about normally but a wound to a portion of the left front flipper was apparent. The nature of the wound to the turtle indicated it had probably occurred as a result of a previous entanglement with a line or net. OCGS personnel gently removed the turtle from the water and confirmed it to be a juvenile Kemp's ridley sea turl le (Lepidochelys kempi). At the time of the incidental take, the OCGS was operating at 100% power and the water temperature was approximately 28.2 degrees C (82.7 degrees F). NRC and NMFS were notified within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> of the turtle take, and the turl le was taken later the same morning to the Marine Mammal Stranding Center (MMSC) in Brigantine, NJ. At the MMSC, it was examined, photographed and held to ensure it was feeding well. The turtle was transferred August 6, 2005 to the Karen Beaesley Sea Turtle Rescue and Rehabilitation Center in Topsail Island, NC for further rehabilitation. The turtle was again transferred August 12, 2005 to the North Carolina State Veterinary School, where successful surgery to the turtle's front flipper was performed.
Regarding trends in the number of incidental sea turtle takes at the OCGS, two incidental takes occurred during 2005 which is slightly less than the long term average ofjust over two incidental takes per year recorded during the last decade. Also notable was the fact tha: both of the sea turtles incidentally taken at OCGS during 2005 were Kemp's ridley juveniles.
Eight incidental takes occurred at OCGS during the prior year, the most ever taken at OCGS in a single year. This illustrates the fact that the annual abundance of sea turtles in this vicinity appears to be highly variable, unpredictable, and unrelated to the operation of the OCGS. There were no operational changes undertaken at OCGS which would have been expected to lead to an increase in sea turtle incidental takes. However, there are several factors that may influence the number of sea turtle incidental takes which occur at the OCGS. Barnegat Inlet, the only tidal inlet in the vicinity of Oyster Creek, and which provides access to Barnegat Bay from the Atlantic Ocean, was deepened during dredging operations in the early 1990's. Completion of the Barnegat Inlet
2130-06-20287 2120-062-2952 Page :
dredging operation resulted in an increase in the tidal prism, or volume of water entering and exiting the inlet on a single tidal cycle, as well as a slightly greater tidal range at Oyster Creek. The deepening of Bamegat Inlet and associated waterway channelswas completed immediately prior to 1992, when incidental takes of sea turtles began to occur at OCGS, and may partially explain the relatively recent occurrence of the turtles.
It is likely that the local variability of sea turtle abundance is also related to biological factors including the abundance of organisms on which sea turtles prefer to feed, such as blue crabs, horseshoe crabs, and calico crabs. Crabs are the preferred food of Kemp's ridley turtles and have been found in the stomachs of turtles incidentally taken at OCGS and which were subsequently necropsied. Blue crabs have declined in abundance over the past several years to historic low levels in some bays and estuaries located to the south, such as Chesapeake Bay. The opposite trend has occurred recently in Barnegat Bay, where the abundance of blue crabs has increased markedly during the past few years (ND/FS, 2004). The abundance of their preferred food in Barnegat Bay relative to other estuaries could have caused Kemp's ridley turtles to remain within Barnegat Bay and its tributaries for a longer than normal period during 2005 while they browsed and fed.
Physical factors, such as an oceanic front or an oceanic gyre occurring unusually close to Barnegat Inlet, may also play a part in the prevalence of sea turtles near Oyster Creek because oceanic fronts have been shown to be used as a migratory and forage habitat by sea turtles (Polovina et al, 2000). Experience has also shown that the passage of a severe stoim or pressure system near Barnegat Inlet can cause major increases in winds, waves, tides and tidal prism in shallow estuarine waters such as Barnegat Bay. These events could increase the likelihood of slowly swimming organisms such as sea turtles occurring in the estuary. During 2005, some named storms passed offshore of New Jersey or close enough to our coast to cause strong and dangerous rip currents. The effect of some of these storms may have been to force some sea turtles from offshore waters into the coastal bays such as Barnegat Bay, or perhaps may have prevented them from exiting the bays as readily as they might have in other years. If the turtles were retained in the bay and its tributaries for a more extended period than normal, it is reasonable to assume that their would have had a greater than normal likelihood of being incidentally taken at the OCGS intake structures.
Manly years of environmental sampling conducted near the OCGS have repeatedly demonstrated that the abundance of various marine organisms can vary considerably from year to year, often by orders of magnitude. This is particularly true for seasonal migrants, whose abundance in Barnegat Bay is highly dependent upon physical and biological factors along the migratory route. Therefore, the observed annual variation in sea turtle incidental takes at the OCGS from a minimum of zero to a maximum of eight per year is not considered particularly significant. The ultimate goal of the considerable effort being put forward at the OCGS for the protection of sea turtles is to protect any live turtles that do arrive at the plant, and to release as many turtles as possible to safety. The OCGS program for the protection of threatened and endangered sea turtles can be considered to be quite successful because most of the sea turtles incidentally taken at
2130-06-20287 2120-062-2953, Page 4 OCGS since 1992 have subsequently been released alive and well, to the Atlantic Ocean in locations free from potential cold-shock, due to the efforts of OCGS personnel.
4.0 Additional Information This section provides additional information that is required by Section 3.5.1 of the Appendix B OCETS.
4.1 Summary of OCETS Non-Routine Environmental Operating Reports (NEOR) and the corrective action taken to remedy them.
There were no Non-Routine Environmental Operating Reports (NEORs) during 2005.
4.2 Summary of changes made to state and federal permits and certificates, which pertain to the requirements of the OCETS.
Because the total number of sea turtle incidental takes during 2004 exceeded the OCGS Incidental Take Statement (ITS) annual limit for Kemp's ridleys, OCGS personnel advised the NRC and NMFS during 2004 that the limit had been exceeded. A formal request to reinitiate formal Section 7 consultation for the OCGS was submitted by the NRC to NMFS on August 26, 2004. During discussions between the technical staffs of NRC and NMFS, it was agreed that an updated Biological Assessment for OCGS would be prepared. This revised Biological Assessment (BA) was submitted to NRC and NMFS during the first calendar quarter of 2005. The BA was utilized by those agencies in preparation of a revised Biological Opinion and Incidental Take Statement (BO / ITS) for the OCGS facility.
The revised BO / ITS on the impacts of OCGS, dated September 22, 2005, included an Incidental Take Statement to minimize impacts to threatened and endangered sea turtle species. The revised ITS annual take limits were incorporated into the OCGS sea turtle protection program. The OCGS ITS now exempts the annual take of two loggerhead sea turtles with no more than one lethal, eight Kemp's ridley sea turtles with no more than four lethal, or one green sea turtle with no more than one lethal.
4.3 Summary of changes in station design, which could involve an environmental impact.
During 2005, there were no changes in station design which could involve an environmental impact.
2130-06-20287 2120-062-2952; Page S 4.4 Summary of changes to the OCETS During 2005, there were no changes to the OC Appendix B Environmental Technical Specifications.
References National Marine Fisheries Service. 2004. NMFS Landings Query Results, Blue Crab, New Jersey.
Polovina, J.J., D.R. Kobayashi, D.M. Ellis, M.P. Seki, and G.H. Balazs. 2000.
Turtles on the edge: Movement of loggerhead turtles (Caretta caretta) along oceanic fronts in the central North Pacific, 1997-1998. Fish. Oceanogr., 9: 71-82.
2130-06-20287 2120-062-295:3 Page 6 ENCLOSURE I ATTACHMENT I DOCKET 50-219 SEA TURTLE INCIDENTAL TAKE REPORT 2005-1
2130-06-20287 2120-062-2953 Page '7 OYSTER CREEK GENERATING STATION Sea Turtle Incidental Take Report 2005-1 At approximately 0905 hours0.0105 days <br />0.251 hours <br />0.0015 weeks <br />3.443525e-4 months <br /> on Monday July 4, 2005, an Oyster Creek Generating Station (OCGS) operator performing a routine cleaning of the trash racks noticed a sea turtle among the aquatic vegetation, seeweed and debris accumulated within Bay # 1 of the dilution water intake structure. The operator retrieved the turtle as gently as possible using only a dipnet. The turtle appeared to be dead and slightly decomposed, indicating that it may have died several hours or more prior to collection. The Marine Mammal Stranding Center representative who took custody of the turtle the same morning confirmed it to be a juvenile Kemp's ridley sea turtle (Lepidochelys kempi). The water temperature at the time of the incidental take was approximately 75.8 F (24.3 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 near the dilution structure prior to removal, the dilution water trash racks and intake bays had been inspected just a few hours earlier the same day at approximately 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 inspection and cleaning.
The turtle measured 9.1 in (23.2 cm) carapace length straight line and weighed 3 lb (1.4 kg). The turtle exhibited severe slice wounds including a partially crushed and sliced skull as well as a sliced carapace, most probably the result of a boat propeller collision.
Some small scrapes were observed on the ventral surface of the carapace. It was not possible to determine exactly when or how the turtle had died prior to arriving at OCGS.
However, because of the nature of its wounds prior to its gentle retrieval from the water at OCGS, its death did not appear to have been a result of interaction with the OCGS intake. 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 4, 2005.
The turtle was taken to the Marine Mammal Stranding Center (MMSC) in Brigantine, NJ during the early afternoon of July 4, 2005. At the MMSC, the turtle was examined, measured and a necropsy performed. The turtle was buried by MMSC personnel at Brigantine, NJ.
2130-06-20287' 2120-062-2953 Page 8 ENCLOSURE I ATTACHMENT II DOCKET 50-219 SEA TURTLE INCIDENTAL TAKE REPORT 2005-2
2130-06-20287 2120-062-2953 Page 9 OYSTER CREEK GENERATING STATION Sea Turtle Incidental Take Report 2005-2 At approximately 0500 hours0.00579 days <br />0.139 hours <br />8.267196e-4 weeks <br />1.9025e-4 months <br /> on Friday August 5, 2005, an Oyster Creek Generating Station (OCGS) operator performing a routine cleaning of the trash racks noticed a live sea turtle below the water surface within Bay # 4 of the circulating water intake structure.
The operator retrieved the turtle as gently as possible. The turtle appeared to be alive and moving about normally but a wound to a portion of the left front flipper was apparent.
The Marine Mammal Stranding Center representative who took custody of the turtle the same morning confirmed it to be a juvenile Kemp's ridley sea turtle (Lepidochelys kerapi). The water temperature at the time of the incidental take was approximately 82.7 F (28.2 C) and OCGS was in operation at 100% power with four circulating water pump, and. two dilution pumps in operation. Although it is impossible to say precisely how long the turtle had been near the circulating water intake structure prior to removal, the circulating water trash racks and intake bays had been inspected only about one hour earlier the same day at approximately 0400 hours0.00463 days <br />0.111 hours <br />6.613757e-4 weeks <br />1.522e-4 months <br />. The turtle was not observed during that inspection.
The turtle measured 9.3 in (23.6 cm) carapace length straight line and weighed 4.2 lb (1.9 kg). The turtle exhibited a slight wound to the left front flipper. However, the turtle appeared to be in good health and moving about normally after its gentle retrieval from the water at OCGS. 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 August 5, 2005.
The turtle was taken to the Marine Mammal Stranding Center (MMSC) in Brigantine, NJ during the morning of August 5, 2005. At the MMSC, the turtle was examined, measured and held for feeding and rehabilitation. The turtle was sent the following day frorn MMSC to the Sea Turtle Rescue and Rehabilitation Center in Topsail Beach, NC for further rehabilitation and medical evaluation. On August 12, the turtle was transported to the NC State Veterinary School for amputation of the wounded flipper.
The turtle then underwent additional rehabilitation before being released into the Atlantic Ocean.