|
---|
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 type:RA
MONTHYEARRA-19-091, Commitment Change Summary Report - 20192019-12-27027 December 2019 Commitment Change Summary Report - 2019 RA-19-080, Response to Request for Additional Information (RAI) Related to Oyster Creek Nuclear Generating Station - Post-Shutdown Decommissioning Activities Report2019-10-18018 October 2019 Response to Request for Additional Information (RAI) Related to Oyster Creek Nuclear Generating Station - Post-Shutdown Decommissioning Activities Report RA-19-076, Request for Continuation of NRC Actions and Approvals Following Transfer of the Licenses from Exelon Generation to Holtec Decommissioning International, LLC2019-09-12012 September 2019 Request for Continuation of NRC Actions and Approvals Following Transfer of the Licenses from Exelon Generation to Holtec Decommissioning International, LLC RA-19-065, Signature Verification and Acceptance of Amendment 19 to Indemnity Agreement No B-37 to Renewed Facility License No. DPR-162019-08-28028 August 2019 Signature Verification and Acceptance of Amendment 19 to Indemnity Agreement No B-37 to Renewed Facility License No. DPR-16 RA-19-052, Security Plan, Training Qualification Plan, Safeguards Contingency Plan, (Revision 18)2019-06-11011 June 2019 Security Plan, Training Qualification Plan, Safeguards Contingency Plan, (Revision 18) RA-19-023, Annual Radioactive Effluent Release Report for 20182019-04-30030 April 2019 Annual Radioactive Effluent Release Report for 2018 RA-19-019, Submittal of Changes to Technical Specifications Bases2019-04-12012 April 2019 Submittal of Changes to Technical Specifications Bases RA-19-012, Supplement for License Amendment Request - License Condition Revision for Removal of Cyber Security Plan Requirements2019-03-0707 March 2019 Supplement for License Amendment Request - License Condition Revision for Removal of Cyber Security Plan Requirements RA-19-007, Response to RAI and Supplemental Information Re Request for Changing Emergency Preparedness License Amendment 294 Effective Date (Change to Adiabatic Heat-Up Calculation)2019-02-13013 February 2019 Response to RAI and Supplemental Information Re Request for Changing Emergency Preparedness License Amendment 294 Effective Date (Change to Adiabatic Heat-Up Calculation) RA-19-003, Amendment No. 17 to Indemnity Agreement No. 8-372019-01-0808 January 2019 Amendment No. 17 to Indemnity Agreement No. 8-37 RA-18-103, Annual Sea Turtle Incidental Take Report - 20182018-12-13013 December 2018 Annual Sea Turtle Incidental Take Report - 2018 RA-18-080, License Amendment Request: License Condition Revision for Removal of Cyber Security Plan Requirements2018-11-12012 November 2018 License Amendment Request: License Condition Revision for Removal of Cyber Security Plan Requirements RA-18-098, License Amendment Request Supplement - Proposed Change of Effective and Implementation Dates of License Amendment No. 294, Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme2018-11-0606 November 2018 License Amendment Request Supplement - Proposed Change of Effective and Implementation Dates of License Amendment No. 294, Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme RA-18-097, Exelon Nuclear Radiological Emergency Plan and Addendum Revisions2018-10-24024 October 2018 Exelon Nuclear Radiological Emergency Plan and Addendum Revisions RA-18-092, License Amendment Request - Proposed Change of Effective and Implementation Dates of License Amendment No. 294, Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme2018-10-22022 October 2018 License Amendment Request - Proposed Change of Effective and Implementation Dates of License Amendment No. 294, Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme RA-18-093, Request to Reinitiate Consultation Regarding the OCNGS Sea Turtle Incidental Take Statement2018-10-16016 October 2018 Request to Reinitiate Consultation Regarding the OCNGS Sea Turtle Incidental Take Statement RA-18-091, Request to Reclassify Oyster Creek Nuclear Generating Station Under 10 CFR 171.15, Annual Fees: Reactor Licenses and Independent Spent Fuel Storage Licenses2018-10-0101 October 2018 Request to Reclassify Oyster Creek Nuclear Generating Station Under 10 CFR 171.15, Annual Fees: Reactor Licenses and Independent Spent Fuel Storage Licenses RA-18-090, Notice Regarding Proposed Amendment No. 1 to Master Terms for Decommissioning Trust Agreements2018-10-0101 October 2018 Notice Regarding Proposed Amendment No. 1 to Master Terms for Decommissioning Trust Agreements RA-18-083, Certification of Permanent Removal of Fuel from the Reactor Vessel for Oyster Creek Nuclear Generating Station2018-09-25025 September 2018 Certification of Permanent Removal of Fuel from the Reactor Vessel for Oyster Creek Nuclear Generating Station RA-18-088, Radiological Emergency Plan Addendum Revision. Includes EP-AA-1010, Addendum 3, Revision 4, Emergency Action Levels for Oyster Creek.2018-09-25025 September 2018 Radiological Emergency Plan Addendum Revision. Includes EP-AA-1010, Addendum 3, Revision 4, Emergency Action Levels for Oyster Creek. RA-18-087, Response to Request for Additional Information (RAI) Related to Post-Shutdown Decommissioning Activities Report2018-09-24024 September 2018 Response to Request for Additional Information (RAI) Related to Post-Shutdown Decommissioning Activities Report RA-18-084, Secondary Containment Capability Test2018-09-14014 September 2018 Secondary Containment Capability Test RA-18-078, Submittal of Sea Turtle Incidental Take Report 2018-0042018-08-15015 August 2018 Submittal of Sea Turtle Incidental Take Report 2018-004 RA-18-077, Sea Turtle Incidental Take Report 2018-0032018-08-14014 August 2018 Sea Turtle Incidental Take Report 2018-003 RA-18-072, Pressure and Temperature Limit Report Revision 12018-06-29029 June 2018 Pressure and Temperature Limit Report Revision 1 RA-18-066, Response to Questions Pertaining to Licensed Operator2018-06-18018 June 2018 Response to Questions Pertaining to Licensed Operator RA-18-070, Submittal of Sea Turtle Incidental Take Report 2018-001 on June 04, 20182018-06-0808 June 2018 Submittal of Sea Turtle Incidental Take Report 2018-001 on June 04, 2018 RA-18-068, Response to Request for Additional Information (RAI) Regarding Request for Approval of Decommissioning Quality Assurance Program, Revision 0 for Oyster Creek Nuclear Generating Station2018-06-0606 June 2018 Response to Request for Additional Information (RAI) Regarding Request for Approval of Decommissioning Quality Assurance Program, Revision 0 for Oyster Creek Nuclear Generating Station RA-18-065, Registration of Use of Cask to Store Spent Fuel2018-05-31031 May 2018 Registration of Use of Cask to Store Spent Fuel RA-18-059, Request for Relief and Rescission of Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2018-05-30030 May 2018 Request for Relief and Rescission of Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events RA-18-055, 10 CFR 50.46 Annual Report2018-05-23023 May 2018 10 CFR 50.46 Annual Report RA-18-053, Update to Spent Fuel Management Plan2018-05-21021 May 2018 Update to Spent Fuel Management Plan RA-18-052, Supplement to Request for Exemption from 10 CFR 50.54(w)(1), Concerning On-Site Property Damage Insurance and Supplement to Request for Exemption from 10 CFR 140.11(a)(4), Concerning Primary and Secondary ...2018-05-0808 May 2018 Supplement to Request for Exemption from 10 CFR 50.54(w)(1), Concerning On-Site Property Damage Insurance and Supplement to Request for Exemption from 10 CFR 140.11(a)(4), Concerning Primary and Secondary ... RA-18-049, Registration of Use of Cask to Store Spent Fuel2018-05-0707 May 2018 Registration of Use of Cask to Store Spent Fuel RA-18-046, Oyster Creek, Transmittal of Annual Radiological Environmental Operating Report for 20172018-04-30030 April 2018 Oyster Creek, Transmittal of Annual Radiological Environmental Operating Report for 2017 RA-18-047, Annual Radioactive Effluent Release Report for 20172018-04-30030 April 2018 Annual Radioactive Effluent Release Report for 2017 RA-18-018, Submittal of Changes to Technical Specifications Bases2018-04-13013 April 2018 Submittal of Changes to Technical Specifications Bases RA-18-021, Request for Exemption from Record Retention Requirements2018-04-12012 April 2018 Request for Exemption from Record Retention Requirements RA-18-028, Request for Rescission of Commission Order Modifying License with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109)2018-04-12012 April 2018 Request for Rescission of Commission Order Modifying License with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109) RA-18-027, Request for Rescission of Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2018-04-12012 April 2018 Request for Rescission of Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RA-18-036, Response to Request for Additional Information (RAI) and Supplement Regarding License Amendment Request - Proposed Defueled Technical Specifications and Revised License Conditions for Permanently Defueled ...2018-03-29029 March 2018 Response to Request for Additional Information (RAI) and Supplement Regarding License Amendment Request - Proposed Defueled Technical Specifications and Revised License Conditions for Permanently Defueled ... RA-18-019, Request for Exemption from 10 CFR 50.54(w)(1), Concerning On-Site Property Damage Insurance2018-03-29029 March 2018 Request for Exemption from 10 CFR 50.54(w)(1), Concerning On-Site Property Damage Insurance RA-18-020, Request for Exemption from 1 O CFR 140.11 (a)(4), Concerning Primary and Secondary Liability Insurance2018-03-29029 March 2018 Request for Exemption from 1 O CFR 140.11 (a)(4), Concerning Primary and Secondary Liability Insurance RA-18-032, Revision to Commitments Relating to Resolution of Anchor Darling Double Disc Gate Valve Part 21 Issues2018-03-27027 March 2018 Revision to Commitments Relating to Resolution of Anchor Darling Double Disc Gate Valve Part 21 Issues RA-18-034, Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv)2018-03-22022 March 2018 Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv) RA-18-015, Withdrawal of Application to Revise Technical Specifications to Implement BWRVIP-18, Revision 2-A and Relief Request for Extension of Torus Examinations2018-02-15015 February 2018 Withdrawal of Application to Revise Technical Specifications to Implement BWRVIP-18, Revision 2-A and Relief Request for Extension of Torus Examinations RA-18-014, Response to Request for Additional Information (RAI) and Supplemental Regarding License Amendment Request - Proposed Changes to the Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme2018-02-13013 February 2018 Response to Request for Additional Information (RAI) and Supplemental Regarding License Amendment Request - Proposed Changes to the Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme RA-18-008, Summary of Changes to Quality Assurance Topical Report, NO-AA-102018-02-0808 February 2018 Summary of Changes to Quality Assurance Topical Report, NO-AA-10 RA-18-010, Supplement to Relief Request for Extension of Torus Examinations2018-01-24024 January 2018 Supplement to Relief Request for Extension of Torus Examinations RA-17-086, Commitment Change Summary Report - 20172017-12-21021 December 2017 Commitment Change Summary Report - 2017 2019-09-12
[Table view] |
Text
Oyster Creek Generating Station www.exeloncorp.com Exelon.
Route 9 South Nuclear PO Box 388 Forked River, NJ 08731 10 CFR 50.2 July 8, 2011 RA-1 1-053 US Nuclear Regulatory Commission Document Control Desk Washington, DC 20555-0001 Oyster Creek Nuclear Generating Station Renewed Facility Operating License No. DPR-1 6 NRC Docket No. 50-219
Subject:
Sea Turtle Incidental Take Report 2011-2 The attached report provides detailed information regarding the recent incidental take of a dead Kemp's ridley sea turtle at Oyster Creek Nuclear Generating Station (OCNGS) on June 9, 2011.
If you have any questions or require additional information, please do not hesitate to contact Malcolm Browne at (609) 971-4124.
Sincerely, Russell R. Peak Plant Manager Oyster Creek Nuclear Generating Station
Enclosures:
Incidental Take Report 2011-2 with photographs and diagram; MMSC Stranding Report MMSC-1 1-146
-Tý3 0 Pl-
cc: Julie Crocker U.S. Department of Commerce National Oceanic & Atmospheric Administration National Marine Fisheries Service Northeast Region
','Prote'dted Resources Division
-'One Blackburn Drive
-Gloucester, MA 01930 Kate Sampson U.S. Department of Commerce National Oceanic & Atmospheric Administration National Marine Fisheries Service Northeast Region Protected Resources Division One Blackburn Drive Gloucester, MA 01930 Administrator, Region 1 US Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 G. Edward Miller Senior Project Manager US Nuclear Regulatory Commission Mail Stop 8-B1 Washington, DC 20555 Jeff Kulp Senior Resident Inspector Oyster Creek Generating Station PO Box 388 Forked River, NJ 08731 Jeanette Bowers-Altman NJ Department of Environmental Protection Division of Fish, Game, and Wildlife P.O. Box 400 Trenton, NJ 08625-0400 Regulatory Assurance File No. 11053
1ý tncgdenaj fta 20-11:2 OPERATIONS DEPARMENT: ,,,
Observer's full name: William Tolbert Reporters full name: David Shaffer Species Identification (Key Kemp's ridley attached):
Site of Impingement (CWS DWS or DWS):
Bay Number: 4 Date animal observed: 9-Jun-11 Time animal observed: 17:34 Date animal collected: 9-Jun- 1I Time animal collected: 17:34
ncidentall Take 20114 COWNDON$ AT COLLECTION: ..... ....
Tidal Stage: . High Tide Cloud conditions: Sunny Precipitation:, None Intake water temperature: 80.8 F / 27.1 C Other conditions None recorded Number of CW pumps 4 running:
Number of DW pumps 2 running:
Reactor power level at 100%
observation:
Reactor power previous 100%
48-hours:
Date of last screen inspection: 9-Jun-li Time of last screen 16:15 inspection:
Date of last trash raking: 9-Jun- 11 Time of last trash raking: 17:00
..... __, Incidental Take 2011-2 ENVIRONMENTAL DEPARTMENT: ________ ....
Date Brigantine MMSC 9-Jun-i 1 contacted:
Time Brigantine MMSC 17:45 contacted: 17:45 Date Animal picked up by 9-Jun-i 1 MMSC:
Time Animal picked up by 19:50 MMSC:
State of animal when first Dead with some pre-existing observed: wounds State of animal when Dead with some pre-existing collected: wounds State of animal when Dead with some pre-existing picked up: wounds State of animal arriving at Dead with some pre-existing MMSC: wounds
r
,~. ,*,..&.
V
if, Necropsy performed at .
n~. Final disposition of animal:
MMSC and buried at north end of Brigantine Island, NJ Carapace Length - Curved 22.5 cm' Carapace Length - 21.5.cm Straight __21.5 cm________________
Carapace Width - Curved: 22.3 cm...
Carapace Width - Straight: 19.3 cm-Weight - lbs (kgs) 3.0 lbs (1.4 kg)
Existing Tag Number No tag Photograph attached Yes Diagram of wounds, abnormalities, tag Yes locations attached Deceased juvenile Kemp's Description of Animal ridley sea turtle, determined by necropsy to be female All information sent to:
National Marine Fisheries Service, Northeast Region; Protected Resources Division; Yes Attention: Endangered Species Coordinator; One Blackburn Drive; Gloucester, MA 01930
MMSC-11-146 Kemp's Ridley 0610912011 Ilk )
4 9721 ?2 23 2425 2 6ý7 8V3 L
11,
SEA TURTLE STRANDING AND SALVAGE NETW'ORK -STRANDING REPORT OBSERVER'S NAME I ADDRESS i PHONE: .. STRANDING:DATE:
First Bill M.l.___. Last Deer.r Year 20 11 Month. 06 bay' 09 Affiliation Marine Mammal Stranding Center Turtle number by day 01.;
Address PO Box 773, 3625 Brigantine Blvd., Brigantine, NJ 08203 Field ID# MMSC-1 1-146 Coordinatormust be notified within 24 hrs; this Area code/Phone number -(609) 266-0538 was done.by 0 phone (609)266-0538 E-lemail [-fax SPECIES: (check one) STRANDING LOCATION: r-Offshore (Atlantic or Gulf beach) ;lnshore (bay, river, sound, inlet, etc)
El CC= Loggerhead State New Jersey , County Ocean L1 CM = Green Descriptive location (be specific) Forked River, Oyster Creek NPGS El DC = Leatherback 17 El = Hawksbill 0 LK = Kemp's Ridley Latitude 39.81417*N Longitude 74.20700"W
[1 LO = Olive Ridley El UN= Unidentified Check Unidentified if not positive. Do Not Guess. CONDITION: (check one) FINAL DISPOSITION: (check).
El 0 =Alive Eli = Left on beach where found; painted? ErYes* ErNo(5)
El 1 =Fresh dead 02 = Buried: 0 on beach / El off beach; Carcass necropsied? OYesElNo 0 2 = Moderately decomposed carcass painted before buried? El Yes* E No Photos taken? [Yes ElNo El 3 = Severely decomposed 03 = Salvaged: El all/I part(s), what/why?
Species verified by coordinator? El 4 = Dried carcass muscle-genetics testing Z Yes El No El 5 = Skeleton, bones only E]4 = Pulled up on beach/dune; painted? E]Yes* ElNo E16 =Alive, released SEX: E]7 =Alive, taken to rehab, facility, where?
TAGS: Contact coordinatorbefore El Undetermined disposingof any tagged animal! 1]8 = Left floating, not recovered; painted? E]Yes* ElNo 0 Female El Male Checked for flipper tags? [0 Yes E] No Does tail extend beyond carapace? El9 = Disposition unknown, explain Check all 4 flippers. Iffound, record tag El Yes; how far? Elcm/lnin number(s) / tag location / return address *Ifpainted,what color?
0 No How was sex determined?
PIT tag scan? Z Yes El No ED Necropsy Iffound; record number / tag location El Tail length (adult only) CARAPACE MEASUREMENTS: (see drawing)
Coded wire tag scan? E] Yes 0 No Using calipers Circle unit Ifpositive response, record location (flipper) Straight length (NOTCH-TIP) 21.5 Scm Elin Minimum length (NOTCH-NOTCH) ____ cmE]in Unable to check for Checked for living tag? NYes [] No Straight width (Widest Point) 193 _cm Elin Iffound, record location (scute number &side)\ Using non-metal measuring tape Circle unit Curved length (NOTCH-TIP) 22.5 0cm Elin Minimum length (NOTCH-NOTCH) __ Ecm Elin Curved width (Widest Point) 22.3 0cm Ein Circle unit Weight E] actual / 0 est. 3.0: -kg Elb Mark wounds / abnormalities on diagrams at left and describe below (note tar or oil, gear or debris entanglement, propeller damage, epibiota, papillomas, emaciation, etc.). Please note if no wounds / abnormalities are found.
1nc.~rf.ntnl ('.nt,,rA.. Pnwupr Plant Im nnompnt Tkia ant-nal -ua A~an at ths. t~uma ^F;rnnIn #
(early code 3 decomposition). Necropsy by MMSC: organs starting to autolyze, lungs collapsed, trachea empty, stomach contained small amount of tan liquid, proximal intestines were full of clear liquid. There was an old injury under the RFF and two old wounds on the carapace. No tags present.
Buried on beach.