Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
RA-15-102, Sea Turtle Incidental Take Report 2015-12 | 25 November 2015 | Sea Turtle Incidental Take Report 2015-12 | |
RA-15-096, Sea Turtle Incidental Take Reports 2015-10, 2015-11 | 17 November 2015 | Sea Turtle Incidental Take Reports 2015-10, 2015-11 | |
RA-15-067, Sea Turtle Incidents Take Reports 2015-8, 2015-9 | 23 October 2015 | Sea Turtle Incidents Take Reports 2015-8, 2015-9 | |
RA-15-083, Sea Turtle Incidental Take Report 2015-7 | 2 October 2015 | Sea Turtle Incidental Take Report 2015-7 | |
RA-14-060, Sea Turtle Incidental Take Reports 2014-1, 2014-2 | 11 July 2014 | Sea Turtle Incidental Take Reports 2014-1, 2014-2 | |
RA-12-091, Sea Turtle Incidental Take Report 2012-2 | 7 August 2012 | Sea Turtle Incidental Take Report 2012-2 | |
RA-11-053, Sea Turtle Incidental Take Report 2011-2 | 8 July 2011 | Sea Turtle Incidental Take Report 2011-2 | |
RA-09-063, Sea Turtle Incidental Take Report 2009-5 | 2 September 2009 | Sea Turtle Incidental Take Report 2009-5 | |
RA-09-059, Sea Turtle Incidental Take Reports 2009-2, 2009-3, and 2009-4 | 17 August 2009 | Sea Turtle Incidental Take Reports 2009-2, 2009-3, and 2009-4 | |
RA-07-030, Sea Turtle Incidental Take Report 2007-2 | 11 October 2007 | Sea Turtle Incidental Take Report 2007-2 | |
ML071830219 | 12 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 | |
ML072670409 | 15 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 | |
ML072670406 | 27 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 | |
ML060960358 | 24 March 2006 | 2005 Annual Environmental Operating Report for Oyster Creek | |
ML060820492 | 27 February 2006 | and Independent Spent Fuel Storage Facility, Annual Radioactive Effluent Release Report for 2005 | Grab sample Offsite Dose Calculation Manual Met Tower Annual Radioactive Effluent Release Report |
ML060670391 | 24 February 2006 | Oyster Creek, Non-Routine Environmental Operating Report | |
ML072670425 | 30 November 2005 | Atlantic States Marine Fisheries Commission (Asmfc). 2005. Atlantic Croaker Stock Assessment and Peer Review Reports | |
ML052280187 | 12 October 2005 | Enclosure 1: Figure 2-2 6-Mile Vicinity Map, Enclosure 2: Figure 2-3 Oyster Creek Generating Station Site Boundary | |
ML072670394 | 19 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 | NJPDES Incorporated by reference Residual transfer Biofouling |
ML050740410 | 4 March 2005 | 2002 Annual Radiological Environmental Operating Report - Revised February 2005 | Grab sample Offsite Dose Calculation Manual Annual Radiological Environmental Operating Report Chernobyl |
ML072680405 | 7 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 | |
ML031280240 | 30 April 2003 | Submittal of Oyster Creek Generating Station Unit 1 Annual Radiological Environmental Operating Report for 01/01/2002 Through 12/31/2002 | Grab sample Offsite Dose Calculation Manual Annual Radiological Environmental Operating Report |
ML022940411 | 4 October 2002 | Njdes Discharge to Surface Water Permit NJ0005550 Removal of Dilution Pumps from Service | NJPDES |
ML021910373 | 2 July 2002 | Sea Turtle Incidental Capture Report 2002-1 | |
ML072410434 | 8 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 | NJPDES |
ML072070629 | 30 September 1999 | NOAA Technical Memorandum NMFS-NE-133, Essential Fish Habitat Source Document: Red Hake, Urophycis Chuss, Life History and Habitat Characteristics. | |
ML072070659 | 30 September 1999 | NOAA Technical Memorandum NMFS-NE-149, Essential Fish Habitat Source Document: Scup, Stenotomus Chrysops, Life History and Habitat Characteristics. | |
ML072670417 | 31 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 | NJPDES |
ML072670422 | 31 December 1989 | Usda. 1989. Soil Survey of Ocean County, New Jersey. Sheet Number 45 | |
ML072680189 | 9 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 | |
ML072670560 | 12 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 | |
ML072670365 | 31 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 | Veliger Stolen |
ML072670362 | 31 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 | |
ML072670368 | 31 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 | |
ML072670374 | 31 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 | Veliger |
ML072670491 | 31 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 | |
ML072670550 | 31 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 | |
ML072680149 | 31 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 | |
ML072680169 | 31 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 | |
ML072680174 | 31 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 | Veliger |
ML072640594 | 17 November 1972 | Jersey Central Power & Light Company, Oyster Creek Nuclear Generating Station Environmental Report, Amendment 2 | Grab sample Hydrostatic Veliger Earthquake Accidental discharge |
ML072680468 | 31 December 1954 | New Jersey Department of Environmental Protection, Division of Parks and Forestry, State Forest Service, New Jersey'S Big Trees |