ML072680229
Letter Sequence Other | |
---|---|
TAC:MC7624, (Approved, Closed) | |
Initiation
Administration Questions
Answers Results Other: ML052690388, ML052850300, ML060200084, ML060320211, ML060370508, ML060410649, ML060600122, ML060660177, ML060690026, ML060690130, ML060830564, ML060830567, ML060870126, ML060870147, ML060890080, ML060930255, ML060940146, ML060950408, ML060960563, ML060960568, ML060960602, ML061010639, ML061010644, ML061010646, ML061020614, ML061020616, ML061020638, ML061030419, ML061070304, ML061070306, ML061070307, ML061070309, ML061070310, ML061070319, ML061070321, ML061070329, ML061070395, ML061070398, ML061070399, ML061070403, ML061070429, ML061070430, ML061070432, ML061150320, ML061150330, ML061160161, ML061380647, ML061420086, ML061420088, ML061420089... further results | |
MONTHYEARML0726804681954-12-31031 December 1954
[Table View]New Jersey Department of Environmental Protection, Division of Parks and Forestry, State Forest Service, New Jersey'S Big Trees Project stage: Other ML0726705561963-01-31031 January 1963 Us Fish and Wildlife Service, 1963. Distribution of Shellfish Resources in Relation to the New Jersey Intracoastal Waterway -- Manasquan Inlet to Little Egg Harbor. Boston, Ma. January Project stage: Other ML0726405941972-11-17017 November 1972 Jersey Central Power & Light Company, Oyster Creek Nuclear Generating Station Environmental Report, Amendment 2 Project stage: Other ML0726406651978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other ML0726802291979-10-22022 October 1979 Letter from David N. Kinsey (New Jersey Department of Environmental Protection) Dated October 22, 1979 to Ivan R. Finfrock (Jersey Central Power & Light Company), NPDES Permit Renewal Application No. NJ0005550 Project stage: Other ML0726405991982-05-14014 May 1982 Jersey Central Power & Light Co. Boundary Map of Former Finninger Farm Project stage: Other 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 Project stage: Other 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 Project stage: Other ML0726703911989-12-31031 December 1989 Lacey Township, Ocean County, New Jersey. 1989. Ocean County Water Quality Management Plan, Wastewater Management Plan Project stage: Other ML0726704221989-12-31031 December 1989 Usda. 1989. Soil Survey of Ocean County, New Jersey. Sheet Number 45 Project stage: Other ML0610206381990-11-26026 November 1990 Drywell Containment, Attachment 1 to Letter Dated 04/07/2006 Project stage: Other ML0610206141991-03-0404 March 1991 Letter Forwarding, an ASME Section Viii Evaluation of Oyster Greek Drywell for Without Sand Case Part 1 Stress Analysis, Attachment 2 to Letter Dated 04/07/06 Project stage: Other ML0610206161992-01-16016 January 1992 Letter Forwarding, ASME Section Viii Evaluation of the Oyster Creek Drywell, Part 2, Stability Analysis, Attachment 3 to Letter Dated 04/07/2006 Project stage: Other ML0702906681992-04-24024 April 1992 Evaluation Report on Structural Integrity of the Oyster Creek Drywell with Brookhaven National Laboratory Technical Evaluation Report - Attached Project stage: Other ML0726801841997-02-0404 February 1997 State of New Jersey Permit No. 1512-93-0052.3, .4, and .5, Permit to Dredge Project stage: Other ML0726804281997-09-30030 September 1997 Department of the Army, Corps of Engineers, Permit Number CENAP-OP-R-199701765-39 Project stage: Other 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 Project stage: Other ML0726703842000-04-25025 April 2000 Levin, S. 2000. Letter, Levin (Gpu Nuclear Inc.) to New Jersey Department of Environmental Protection. Application for Transfer of Ownership and of a Permit Project stage: Request ML0726804482002-05-15015 May 2002 New Jersey Department of Environmental Protection. 2002. List of State Flood Hazard Area Delineations. May 15 Project stage: Other ML0726803802003-05-15015 May 2003 Shellfish Stock Assessment of Little Egg Harbor Bay (Dsrt Proposal #2001011), Celestino, M. P., New Jersey Department of Environmental Protection, 15 May 2003 Project stage: Other ML0726803592003-12-31031 December 2003 Private Property and the Common Good, Anonymous, 2003, Powerpoint Presentation Project stage: Other ML0726704012004-01-31031 January 2004 Energy Information Administration. 2004. State Energy Profiles 2002. January. (Excerpt). Us Department of Energy Project stage: Other ML0726802382004-02-28028 February 2004 Clean, Safe, Reliable, the Economic Benefits of Oyster Creek Generating Station, February 2004 Project stage: Other 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 Project stage: Other ML0726704042004-12-31031 December 2004 Energy Information Administration. 2004. State Energy Data 2002: Consumption. Table 7 Energy Consumption Estimates by Source, Selected Years, 160-2002, New Jersey. Us Department of Energy Project stage: Other ML0726705522004-12-31031 December 2004 New Jersey Department of Environmental Protection, 2004 Cafra Boundary Line Project stage: Other ML0726804182004-12-31031 December 2004 Energy Information Administration, 2004, Existing Generating Units in the United States by State, Company, and Plant, 2004, Us Department of Energy Project stage: Other 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 Project stage: Draft Other ML0726808302005-07-19019 July 2005 Ocean County Soil Conservation District, 2005, Soil Erosion and Sedimentation Control Certification; Upland Dredge Site, Scd #1302 Project stage: Other ML0726802022005-07-25025 July 2005 FEMA Floodzone Map for Lacey Township, Ocean County, Nj, Provided by Birdsall Engineering, Inc Project stage: Other ML0526903882005-09-23023 September 2005 Audit and Review Plan for Plant Aging Management Reviews and Programs at the Oyster Creek Generating Station Project stage: Other ML0528503002005-10-0505 October 2005 Audit and Review Plan for Plant Aging Management Reviews and Programs at the Oyster Creek Generating Station (Tac No. MC7624) Project stage: Other ML0610703042005-10-21021 October 2005 Email: Pictures? (PA) Project stage: Other ML0531201572005-11-0101 November 2005 Position Paper on Oyster Creek Ngs Cooling Water System Project stage: Request ML0610703062005-11-0404 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0610703072005-11-0909 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0610703092005-11-0909 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0610704292005-11-22022 November 2005 Email: Confirmation of Site Audit Information (Ing) Project stage: Other ML0610704322005-11-22022 November 2005 Email: Archaeological Sites in the Vicinity of Oyster Creek Generating Station (Ing) Project stage: Other ML0726704252005-11-30030 November 2005 Atlantic States Marine Fisheries Commission (Asmfc). 2005. Atlantic Croaker Stock Assessment and Peer Review Reports Project stage: Other ML0610703102005-12-0505 December 2005 Email: Status of Requested Documents (PA) Project stage: Other 2002-05-15 |
ML072680229 | |
Person / Time | |
---|---|
Site: | Oyster Creek |
Issue date: | 10/22/1979 |
From: | Kinsey D State of NJ, Dept of Environmental Protection |
To: | Finfrock I Jersey Central Power & Light Co, Office of Nuclear Reactor Regulation |
References | |
2130-07-20506, TAC MC7624 | |
Download: ML072680229 (2) | |
Similar Documents at Oyster Creek | |
---|---|
Category:Letter
MONTHYEARML23342A1162024-01-0909 January 2024
[Table view]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 |
Text
Otatt of Newi 3trgrg DEPARTMENT OF ENVIRONMENTAL PROTECTION TRENTON PLEASE ADDRESS REPLY TO:
DIVISRN OF COASTAL FR3OUROCS P. 0. mOx less ON__________
of _ _-__-- a__1 TRENTON. N. J. Casa$
October 22, '1979 Mr. Ivan R. Finfrock, Sr.
Jersey Central Power & Light Company Madison Avenue at Punch Bowl Road Morristown, New Jersey 07960 RE: NPDES Permit Renewal Application No. NJ0005550
Dear Mr. Finfrock:
This will acknowledge that a certification that the activity described in the above referenced permit renewal application is con-sistent with the New Jersey Coastal Management Program - Bay and Ocean Shore Segment was received on October 10, 1979.
In accordance with the Rules on Coastal Resource and Development Policies, specifically N.J.A.C. 7:7E - 5.3.1, the Department of Environmental Protection has determined that this permit renewal is consistent with the Coastal Management Program provided that it conforms with applicable water quality standards as established by DEP's Division of Water Resources. Accordingly, the findings made by the Division of Water Resources pursuant to Section 401 of the Federal Clean Water Act will serve as the final determination of consistency under Section 307 (C)(3)(A) of the Federal Coastal Zone Management Act of 1972. No further action on your part will be required with respect to this determination.
Please note that the State reserves the right granted to it under the Act to object to the conduct of this activity if it is conducted or is having effects which are substantially different than those originally proposed.
New Jersey Is An Equal Ollonrtunity Employer
Mr. Ivan R. Finfrock, Sr. October 22, 1979 Thank you for your attention to and cooperation with New Jersey's Coastal Management Program.
Very truly yours, David N. KinseyJ Acting DirectorI DNK/mc cc: Assistant Commissioner Paul H. Arbesman, DEP Mr. Arnold Schiffman, Director Division of Water Resources, DEP Dr. Richard Baker, EPA Mr. Lawrence Schmidt