Letter Sequence Request |
|---|
|
Initiation
- Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, ... further results|Request]]
- Acceptance, Acceptance, Acceptance
Results
Other: BVY 06-065, License Renewal Application, Amendment 6, BVY 06-077, License Renewal Application, Amendment 9, BVY 06-095, E-mail: (PA-LR) Copy of SAMA Response, BVY-06-100, License Renewal Application, Amendment 22, Clarification of Aging Management Program and Environmental Report Items, ML061040142, ML061730180, ML061740035, ML061740572, ML061770071, ML061920474, ML062680034, ML063120067, ML070230041, ML070710215, ML071430101, ML071840778, ML071840890
|
MONTHYEARBVY 05-110, Vermont - Supplement to the Annual Radiological Environmental Operating Report for Year 20042005-12-29029 December 2005 Vermont - Supplement to the Annual Radiological Environmental Operating Report for Year 2004 Project stage: Request ML0617302372005-12-31031 December 2005 Average Connecticut River Discharge (Cfs) at Vernon Station for the Year 2005 Project stage: Request ML0617302362005-12-31031 December 2005 VYNPS, Table 3. Vermont Yankee Effluent and Waste Disposal Annual Report Project stage: Request ML0617701552005-12-31031 December 2005 VYNPS 2005 Waste Inventory Project stage: Request ML0617302872006-01-26026 January 2006 2005 Air Pollutant Emissions Inventory Report for Entergy Nuclear Vermont Yankee, LLC Project stage: Request ML0617302192006-02-0707 February 2006 Annual Groundwater Monitoring Report, Vermont Yankee Power Plant, Sms Site 99-2617 Vernon, Vermont Project stage: Request ML0617301802006-02-17017 February 2006 License Renewal SEIS Information Needs Project stage: Other ML0617303142006-02-27027 February 2006 VYNPS Operating Procedure OP 2180, Revision 39, Circulating Water/Cooling Tower Operation Project stage: Request ML0617701492006-03-14014 March 2006 2005 Annual Report of the Town of Hinsdale and the Hinsdale School District Project stage: Request ML0617302162006-03-28028 March 2006 Vernon VT FY2006 Municipality Reconciliation, Final Data Based on Final Education Grand Lists Project stage: Request ML0617302802006-03-30030 March 2006 NPDES Final Amended Permit 3-1199 Project stage: Request ML0617700702006-04-0404 April 2006 VYNPS Environmental Review Procedure, Nuclear Management Manual Fleet Procedure EN-EV-115, Rev. 4 Project stage: Request ML0617705932006-04-10010 April 2006 State of Vermont, Environmental Radiation Surveillance Report, 2005 Summary. Vermont Department of Health Office of Radiological Health Project stage: Request ML0610401422006-04-12012 April 2006 Notice of Intent to Prepare an Environmental Impact Statement and Conduct Scoping Process for License Renewal for the Vermont Yankee Nuclear Power Station Project stage: Other ML0625400452006-04-27027 April 2006 Email: (PA) Request for Additional Information to Support the Staffs Severe Accident Mitigation Alternative Review for Vermont Yankee Nuclear Power Project stage: RAI ML0617701692006-04-27027 April 2006 VYNPS Emergency Diesel DG-1-1A Preventative Maintenance Logs Project stage: Request ML0617701622006-04-27027 April 2006 VYNPS Emergency Diesel Driven Fire Pump P-40-1A Preventative Maintenance Logs Project stage: Request ML0617701652006-04-27027 April 2006 VYNPS John Deere Diesel DG-3-1A Preventative Maintenance Logs Project stage: Request ML0617701592006-04-27027 April 2006 VYNPS Emergency Diesel DG-1-1B Preventative Maintenance Logs Project stage: Request ML0617700692006-05-0404 May 2006 VYNPS Email to L.Dewald Re Dry Fuel Storage Pad, Apron, and Ramps EN Ev 115 Envrionmental Review. March 20, 2006 Project stage: Request ML0617301882006-05-10010 May 2006 VYNPS, MSLRM Actual Maximum DR-53 Dose Calculations Utilizing ODCM Methodology Project stage: Request BVY 06-046, Annual 2005 Radioactive Effluent Release Report2006-05-15015 May 2006 Annual 2005 Radioactive Effluent Release Report Project stage: Request BVY 06-047, 2005 Annual Radiological Environmental Operating Report2006-05-15015 May 2006 2005 Annual Radiological Environmental Operating Report Project stage: Request ML0618803852006-05-22022 May 2006 Windham Regional Plan Draft, May 22, 2006 Project stage: Request ML0618804492006-05-23023 May 2006 VYNPS Public Service Board Testimony for Hydrogen Storage, Parking Area, and Security Barrier System Project stage: Request ML0617405532006-05-24024 May 2006 VYNPS Aerial Photos During Construction 1968-1971 Project stage: Request ML0618802112006-05-24024 May 2006 VYNPS Archeological Sensitivity of Assessment, Proposed Gas Storage Area and Access Road January 17, 2001 Project stage: Request ML0617301862006-05-24024 May 2006 VYNPS, DR-53 Location Exposure Rate Status-Pre Power Up, Pre and Post Shield Project stage: Request ML0617302402006-05-24024 May 2006 Vernon, VT School District, Actual FY05 School Revenue Project stage: Request ML0617302142006-05-24024 May 2006 Wsesu Annual Report 2005-2006 Project stage: Request ML0617701802006-05-25025 May 2006 VYNPS Diesel Fuel Oil Analyses Project stage: Request ML0617704052006-05-25025 May 2006 VYNPS Used Oil Management and Furnace Operation Summary, 2006 Project stage: Request ML0617404352006-05-25025 May 2006 Federal Facilities and Lands within 50 Miles of VYNPS Project stage: Request ML0617700672006-05-25025 May 2006 VYNPS Land Use Map, Vegetation and Cover Type, Delineated Site Wetlands, and Riparian Zone Project stage: Request ML0617701722006-05-25025 May 2006 VYNPS Air Emissions Record-Keeping Logs Project stage: Request ML0617704962006-05-25025 May 2006 VYNPS House Heating Boiler Nameplate Ratings, Fuel Consumption and Air Emissions Recordkeeping. 2001-2005 Project stage: Request ML0616400652006-05-26026 May 2006 Massachusetts Attorney Generals Request for a Hearing and Petition for Leave to Intervene with Respect to Entergy Nuclear Operations Inc.S Application for Renewal of the Vermont Yankee Nuclear Power Plant Operating License and Petition Project stage: Request ML0615205062006-06-0101 June 2006 Request for Additional Information Regarding Severe Accident Mitigation Alternatives for the Vermont Yankee Nuclear Power Station Project stage: RAI ML0618400362006-06-0606 June 2006 VYNPS Environmental Scoping Open House Transcript Re. LRA Environmental Review, Pages 1-7 Project stage: Request ML0617904762006-06-0707 June 2006 Slides Used During the Scoping Meeting for VYNPS License Renewal Project stage: Meeting ML0618400332006-06-0707 June 2006 VYNPS Scoping Mtg Afternoon Transcript Re. LRA Environmental Review, Pages 1-116 Project stage: Request ML0618400292006-06-0707 June 2006 VYNPS Scoping Mtg Evening Transcript Re. LRA Environmental Review, Pages 1-143 Project stage: Request ML0619204742006-06-0707 June 2006 Comment (17) of E. Stamas on Environmental Scoping Process for Vermont Yankee Nuclear Power Station, License Renewal Project stage: Other ML0617401172006-06-12012 June 2006 Vermont Dept of Health Report on Cancer in Vermont Project stage: Request ML0617401132006-06-21021 June 2006 Vermont Municipal and Regional Planning and Development Act, as Amended Through 2004, Title 24 Vsa Chapter 117 Project stage: Request ML0617400352006-06-22022 June 2006 Comment (2) of Thomas Matsuda on the Environmental Scoping Process for the Vermont Yankee Nuclear Power Station License Renewal Application Project stage: Other ML0617405722006-06-23023 June 2006 Comment (9) of Jon Block, on Behalf of Citizens Awareness Network, on the Environmental Scoping Process for the Vermont Yankee Nuclear Power Station License Renewal Application Project stage: Other ML0617700712006-06-23023 June 2006 Comment (12) of Sunny Miller on the Environmental Scoping Process for the Vermont Yankee Nuclear Power Station License Renewal Application Project stage: Other ML0618406152006-06-23023 June 2006 NRC Public Meeting to Discuss the Environmental Scoping Process of Vermont Yankee Nuclear Power Station, License Renewal Application, Feedback Project stage: Meeting ML0619204952006-07-11011 July 2006 Summary of Public Scoping Meeting Conducted Related to the Review of the Vermont Yankee Nuclear Power Station, License Renewal Application Project stage: Meeting 2006-05-15
[Table View] |
Text
Skip navigation links 2005 Connecticut River Migratory Fish Counts Note: Only observed fish are counted, therefore these totals do not represent all returns.
Total Fish Passage Counts Includes dams up to and including the Holyoke Dam.
Fish Passage Counts by Dam Species Count Alewife 1
American Shad 117,756 Atlantic Salmon 186 ATS, Released 17 Blueback Herring 534 Gizzard Shad 127 Sea Lamprey 29,482 Shortnose Sturgeon 1
Striped Bass 226 Dam River Location Species Total Leesville Salmon River Leesville, CT Atlantic Salmon 12 Rainbow Dam Farmington River Poquonock, CT Alewife 1
American Shad 8
Atlantic Salmon 15 Gizzard Shad 1
Sea Lamprey 530 DSI Dam Westfield River West Springfield, MA American Shad 1,237 Atlantic Salmon 27 Page 1 of 2 Connecticut River Coordinator's Office: 2005 Fish Counts 12/15/2006 http://www.fws.gov/r5crc/Fish/old05.html
About Us l Recreational Fishing l Work With Us l Fisheries Management Habitat Restoration l Fish Production l Invasive Species Data l Education l Contacts l Links l Site Map l Home U.S. Fish and Wildlife Service This page was last updated on 12/15/2006 15:52:26 ATS, Released 2
Sea Lamprey 818 Holyoke Dam Connecticut River Holyoke, MA American Shad 116,511 Atlantic Salmon 132 ATS, Released 15 Blueback Herring 534 Gizzard Shad 126 Sea Lamprey 28,134 Shortnose Sturgeon 1
Striped Bass 226 Gatehouse Dam Connecticut River Turners Falls, MA American Shad 1,500 ATS, Released 5
Blueback Herring 2
Sea Lamprey 15,798 Striped Bass 2
Vernon Dam Connecticut River Vernon, VT American Shad 167 ATS, Released 5
Sea Lamprey 3,586 Bellows Falls Dam Connecticut River Bellows Falls, VT American Shad 3
ATS, Released 3
Sea Lamprey 229 Wilder Dam Connecticut River ATS, Released 2
Page 2 of 2 Connecticut River Coordinator's Office: 2005 Fish Counts 12/15/2006 http://www.fws.gov/r5crc/Fish/old05.html