Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
RA-15-102, Sea Turtle Incidental Take Report 2015-1225 November 2015Sea Turtle Incidental Take Report 2015-12
RA-15-096, Sea Turtle Incidental Take Reports 2015-10, 2015-1117 November 2015Sea Turtle Incidental Take Reports 2015-10, 2015-11
RA-15-067, Sea Turtle Incidents Take Reports 2015-8, 2015-923 October 2015Sea Turtle Incidents Take Reports 2015-8, 2015-9
RA-15-083, Sea Turtle Incidental Take Report 2015-72 October 2015Sea Turtle Incidental Take Report 2015-7
RA-14-060, Sea Turtle Incidental Take Reports 2014-1, 2014-211 July 2014Sea Turtle Incidental Take Reports 2014-1, 2014-2
RA-12-091, Sea Turtle Incidental Take Report 2012-27 August 2012Sea Turtle Incidental Take Report 2012-2
RA-11-053, Sea Turtle Incidental Take Report 2011-28 July 2011Sea Turtle Incidental Take Report 2011-2
RA-09-063, Sea Turtle Incidental Take Report 2009-52 September 2009Sea Turtle Incidental Take Report 2009-5
RA-09-059, Sea Turtle Incidental Take Reports 2009-2, 2009-3, and 2009-417 August 2009Sea Turtle Incidental Take Reports 2009-2, 2009-3, and 2009-4
RA-07-030, Sea Turtle Incidental Take Report 2007-211 October 2007Sea Turtle Incidental Take Report 2007-2
ML07183021912 January 2007Letter 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
ML07267040915 August 2006Ecolsciences, 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
ML07267040627 July 2006Bureau 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
ML06096035824 March 20062005 Annual Environmental Operating Report for Oyster Creek
ML06082049227 February 2006and Independent Spent Fuel Storage Facility, Annual Radioactive Effluent Release Report for 2005Grab sample
Offsite Dose Calculation Manual
Met Tower
Annual Radioactive Effluent Release Report
ML06067039124 February 2006Oyster Creek, Non-Routine Environmental Operating Report
ML07267042530 November 2005Atlantic States Marine Fisheries Commission (Asmfc). 2005. Atlantic Croaker Stock Assessment and Peer Review Reports
ML05228018712 October 2005Enclosure 1: Figure 2-2 6-Mile Vicinity Map, Enclosure 2: Figure 2-3 Oyster Creek Generating Station Site Boundary
ML07267039419 July 2005Tompkins, 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 PermitNJPDES
Incorporated by reference
Residual transfer
Biofouling
ML0507404104 March 20052002 Annual Radiological Environmental Operating Report - Revised February 2005Grab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Chernobyl
ML0726804057 July 2004Ecolsciences, 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
ML03128024030 April 2003Submittal of Oyster Creek Generating Station Unit 1 Annual Radiological Environmental Operating Report for 01/01/2002 Through 12/31/2002Grab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
ML0229404114 October 2002Njdes Discharge to Surface Water Permit NJ0005550 Removal of Dilution Pumps from ServiceNJPDES
ML0219103732 July 2002Sea Turtle Incidental Capture Report 2002-1
ML0724104348 August 2000Jersey 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. 99575NJPDES
ML07207062930 September 1999NOAA Technical Memorandum NMFS-NE-133, Essential Fish Habitat Source Document: Red Hake, Urophycis Chuss, Life History and Habitat Characteristics.
ML07207065930 September 1999NOAA Technical Memorandum NMFS-NE-149, Essential Fish Habitat Source Document: Scup, Stenotomus Chrysops, Life History and Habitat Characteristics.
ML07267041731 October 1997State 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 1997NJPDES
ML07267042231 December 1989Usda. 1989. Soil Survey of Ocean County, New Jersey. Sheet Number 45
ML0726801899 December 1987Joseph, 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
ML07267056012 December 1986Inventory 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
ML07267036531 December 1978Jersey 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 RemarksVeliger
Stolen
ML07267036231 December 1978Jersey 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
ML07267036831 December 1978Jersey 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
ML07267037431 December 1978Jersey 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 CitedVeliger
ML07267049131 December 1978Jersey 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
ML07267055031 December 1978Jersey 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
ML07268014931 December 1978Jersey 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
ML07268016931 December 1978Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Preface Through Table 6.2-2
ML07268017431 December 1978Jersey 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 C6-51Veliger
ML07264059417 November 1972Jersey Central Power & Light Company, Oyster Creek Nuclear Generating Station Environmental Report, Amendment 2Grab sample
Hydrostatic
Veliger
Earthquake
Accidental discharge
ML07268046831 December 1954New Jersey Department of Environmental Protection, Division of Parks and Forestry, State Forest Service, New Jersey'S Big Trees